Search icon

BACKFORTY ARCHITECTURE, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
73AZ1
UEI Expiration Date:
2015-03-14

Business Information

Activation Date:
2014-04-03
Initial Registration Date:
2014-03-14

Commercial and government entity program

CAGE number:
73AZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MICHAEL T. MITCHELL
Corporate URL:
http://www.backforty.co/

History

Start date End date Type Value
2023-05-26 2025-05-08 Address 1115 Broadway, Floor 12, New York, NY, 10010, USA (Type of address: Service of Process)
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
250508003111 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34877.00
Total Face Value Of Loan:
34877.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33190.57
Total Face Value Of Loan:
33190.57
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,877
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,170.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $34,875
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$33,190.57
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,190.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,592.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $33,190.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State