Search icon

WANTA-ARCHITECT PLLC

Company Details

Name: WANTA-ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4414067
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 66 CROSBY STREET #3D, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 CROSBY STREET #3D, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-06-06 2014-01-24 Address 321 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124000621 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
131231000138 2013-12-31 CERTIFICATE OF PUBLICATION 2013-12-31
130606000716 2013-06-06 ARTICLES OF ORGANIZATION 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676087703 2020-05-01 0202 PPP 66 CROSBY ST APT 3D, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27960
Loan Approval Amount (current) 27960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28221.07
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State