Search icon

SHADOW ARCHITECT, P.C.

Company Details

Name: SHADOW ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2014 (11 years ago)
Entity Number: 4532247
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 11 WEST 25TH STREET, 7TH FL., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY COHN, SHADOW ARCHITECT PC DOS Process Agent 11 WEST 25TH STREET, 7TH FL., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LARRY COHN Chief Executive Officer 11 WEST 25TH STREET, 7TH FL., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2017-03-22 2018-02-06 Address 119 WEST 23RD STREET, #404, NEW YORK, NY, 10011, 6362, USA (Type of address: Chief Executive Officer)
2017-03-22 2018-02-06 Address 119 WEST 23RD STREET, #404, NEW YORK, NY, 10011, 6362, USA (Type of address: Principal Executive Office)
2017-03-22 2018-02-06 Address 119 WEST 23RD STREET, #404, NEW YORK, NY, 10011, 6362, USA (Type of address: Service of Process)
2014-02-20 2017-03-22 Address 131 JERICHO TPKE STE 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060214 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180206006040 2018-02-06 BIENNIAL STATEMENT 2018-02-01
170322006214 2017-03-22 BIENNIAL STATEMENT 2016-02-01
140220000605 2014-02-20 CERTIFICATE OF INCORPORATION 2014-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335907702 2020-05-01 0202 PPP 11 W 25th St Fl 7, New York, NY, 10010
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) 100717
Loan Approval Amount (current) 100717
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, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101649.19
Forgiveness Paid Date 2021-04-08
6715958506 2021-03-04 0202 PPS 11 W 25th St Fl 7, New York, NY, 10010-2040
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100717
Loan Approval Amount (current) 100717
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, 10010-2040
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101303.73
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State