Search icon

BACKFORTY ARCHITECTURE, LLC

Company Details

Name: BACKFORTY ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411573
ZIP code: 10010
County: Albany
Place of Formation: New York
Address: 1115 Broadway, Floor 12, New York, NY, United States, 10010

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73AZ1 Active Non-Manufacturer 2014-04-03 2024-02-29 No data No data

Contact Information

POC MICHAEL T. MITCHELL
Phone +1 212-920-5423
Address 10 CHRISTOPHER ST APT 5D, NEW YORK, NY, 10014 7029, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BACKFORTY ARCHITECTURE, LLC DOS Process Agent 1115 Broadway, Floor 12, New York, NY, United States, 10010

History

Start date End date Type Value
2019-05-06 2023-05-26 Address 228 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2017-05-24 2019-05-06 Address 626 FLATBUSH AVE, SUITE 20B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2015-05-26 2017-05-24 Address 1431 BEDFORD AVENUE, SUITE 3A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2013-05-31 2015-05-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526001762 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210504061706 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061156 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170524006103 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150526006071 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130926000742 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130531000899 2013-05-31 ARTICLES OF ORGANIZATION 2013-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3230798809 2021-04-14 0202 PPS 228 Marlborough Rd, Brooklyn, NY, 11226-4510
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34877
Loan Approval Amount (current) 34877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4510
Project Congressional District NY-09
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35170.35
Forgiveness Paid Date 2022-02-23
9391707305 2020-05-02 0202 PPP 228 MARLBOROUGH RD, BROOKLYN, NY, 11226
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33190.57
Loan Approval Amount (current) 33190.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33592.49
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State