Search icon

ASYMPTOTE ARCHITECTURE D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASYMPTOTE ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634951
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: Full-service Architecture Design firm providing building design, master planning, exhibition design, interior design.
Address: 497 carroll st., suite 41, BROOKLYN, NY, United States, 11215
Principal Address: OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-343-7333

Website http://www.asymptote.net

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 497 carroll st., suite 41, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LISE ANNE COUTURE Chief Executive Officer OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-24 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2025-02-24 2025-02-25 Address OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-25 Address 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-11 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2014-09-11 2025-02-24 Address ATTN: ROBERT F. HERRMANN, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003650 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
250224001950 2025-02-24 BIENNIAL STATEMENT 2025-02-24
150106000868 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
140911000654 2014-09-11 CERTIFICATE OF INCORPORATION 2014-09-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
129777.00
Total Face Value Of Loan:
129777.00
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:
106387.00
Total Face Value Of Loan:
106387.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106387
Current Approval Amount:
106387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107924.82
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129777
Current Approval Amount:
129777
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131486.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State