Search icon

HARIRI & HARIRI ARCHITECTURE D.P.C.

Company Details

Name: HARIRI & HARIRI ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715923
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 19 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTSCHUL & ALTSCHUL DOS Process Agent 19 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-02-25 2016-11-15 Address 39 W. 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115000620 2016-11-15 CERTIFICATE OF CHANGE 2016-11-15
150225000261 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978528400 2021-02-07 0202 PPS 520 W 27th St Ste 702, New York, NY, 10001-5549
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63312
Loan Approval Amount (current) 63312
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, 10001-5549
Project Congressional District NY-12
Number of Employees 5
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 63770.45
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State