Search icon

HEITLER HOUSTOUN ARCHITECTS, P.C.

Company Details

Name: HEITLER HOUSTOUN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (10 years ago)
Entity Number: 4641793
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA R. HEITLER Chief Executive Officer 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-09-03 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-12-09 2024-09-03 Address 15 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-25 2015-12-09 Address 135 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-09-25 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903001358 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220131003394 2022-01-31 BIENNIAL STATEMENT 2022-01-31
180501006472 2018-05-01 BIENNIAL STATEMENT 2016-09-01
151209000761 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09
140925000111 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2338658505 2021-02-20 0202 PPS 15 W 36th St Ph 16, New York, NY, 10018-7106
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330395
Loan Approval Amount (current) 330395
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, 10018-7106
Project Congressional District NY-12
Number of Employees 13
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307915.67
Forgiveness Paid Date 2022-06-22
2765397203 2020-04-16 0202 PPP 15 W 36TH ST PH 16, NEW YORK, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341175
Loan Approval Amount (current) 341175
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, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344082
Forgiveness Paid Date 2021-02-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State