Search icon

PSF PROJECTS ARCHITECTURE D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PSF PROJECTS ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717765
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: PSF Projects is an architecture and design firm based in New York City. We work on a broad range of projects including commercial, institutional, single and multifamily residential, mixed use, recreational, workplace, and campus and urban planning.
Address: ATTN ROBERT F HERRMANN ESQ, 500 Madison Avenue, 6th Floor, NEW YORK, NY, United States, 10022
Principal Address: 135 Grand Street, 4th Floor, New York, NY, United States, 10013

Contact Details

Website http://www.psfprojects.com

Phone +1 917-388-3878

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFIT KURMAN DOS Process Agent ATTN ROBERT F HERRMANN ESQ, 500 Madison Avenue, 6th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
REBECCA BARRETT FELDMAN Chief Executive Officer 135 GRAND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 135 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 135 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-14 2025-02-11 Address 135 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-02-11 Address ATTN ROBERT F HERRMANN ESQ, 500 Madison Avenue, 6th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002938 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230314002018 2023-03-14 BIENNIAL STATEMENT 2023-02-01
221011000922 2022-10-11 BIENNIAL STATEMENT 2021-02-01
150227000615 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
117930.00
Total Face Value Of Loan:
117930.00
Date:
2020-04-29
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:
123893.00
Total Face Value Of Loan:
123893.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123893
Current Approval Amount:
123893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124618.12
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117930
Current Approval Amount:
117930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118796.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State