Search icon

GRT ARCHITECTS LLP

Company Details

Name: GRT ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684307
ZIP code: 11238
County: Blank
Place of Formation: New York
Address: 431 CLASSON AVE, #4A, BROOKLYN, NY, United States, 11238
Principal Address: 61 GREENPOINT AVE, #511, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
TAI SCHORI DOS Process Agent 431 CLASSON AVE, #4A, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2014-12-23 2020-06-26 Address 928 PACIFIC STREET #2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626002006 2020-06-26 FIVE YEAR STATEMENT 2019-12-01
RV-2253909 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141223000659 2014-12-23 NOTICE OF REGISTRATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626128001 2020-06-30 0202 PPP 61 Greenpoint Avenue, Brooklyn, NY, 11222-1503
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 90963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1503
Project Congressional District NY-07
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91791.77
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State