Search icon

NAOR SUZUMORI ARCHITECTURE D.P.C.

Company Details

Name: NAOR SUZUMORI ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4579782
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, United States, 10022
Principal Address: 540 President Street, STE 2L, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFIT KURMAN, P.A. DOS Process Agent ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHUJI SUZUMORI Chief Executive Officer 122 STERLING PL, APT. 2B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 122 STERLING PL, APT. 2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2023-11-20 2024-05-13 Address 122 STERLING PL, APT. 2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-05-13 Address ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-20 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2014-05-20 2023-11-20 Address ATTN: ROBERT F. HERMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003178 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231120002417 2023-11-20 BIENNIAL STATEMENT 2022-05-01
140520000243 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090268403 2021-02-03 0202 PPS 654 Carroll St Apt 1R, Brooklyn, NY, 11215-2061
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) 12790
Loan Approval Amount (current) 12790
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 Brooklyn, KINGS, NY, 11215-2061
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12874.61
Forgiveness Paid Date 2021-10-06
2179607703 2020-05-01 0202 PPP 654 CARROLL ST APT 1R, BROOKLYN, NY, 11215
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12880
Loan Approval Amount (current) 12880
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 12973.27
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State