Search icon

SARAH JACOBY ARCHITECT D.P.C.

Company Details

Name: SARAH JACOBY ARCHITECT D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4527035
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-25 46TH AVE SUITE 1, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-25 46TH AVE SUITE 1, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-02-10 2017-04-12 Address 227 DEKALB AVENUE, #2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412000008 2017-04-12 CERTIFICATE OF AMENDMENT 2017-04-12
140210000743 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405127700 2020-05-01 0202 PPP 525 46TH AVE STE 1, LONG ISLAND CITY, NY, 11101
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) 37650
Loan Approval Amount (current) 37650
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38006.67
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State