Search icon

ASYMPTOTE ARCHITECTURE D.P.C.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049807701 2020-05-01 0202 PPP 1145 46TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106387
Loan Approval Amount (current) 106387
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
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 Unanswered
Veteran Unanswered
Forgiveness Amount 107924.82
Forgiveness Paid Date 2021-10-15
6141038305 2021-01-26 0202 PPS 1145 46th Ave, Long Island City, NY, 11101-5208
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129777
Loan Approval Amount (current) 129777
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 Long Island City, QUEENS, NY, 11101-5208
Project Congressional District NY-07
Number of Employees 12
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 Unanswered
Veteran Unanswered
Forgiveness Amount 131486.88
Forgiveness Paid Date 2022-05-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State