Search icon

WORK ARCHITECTURE COMPANY D.P.C.

Company Details

Name: WORK ARCHITECTURE COMPANY D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718617
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ROBERT F. HERMANN, ESQ, 590 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 156 LUDLOW STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV7TKJS3A7L5 2025-03-15 156 LUDLOW ST FL 3, NEW YORK, NY, 10002, 2385, USA 156 LUDLOW ST FL 3, NEW YORK, NY, 10002, 2385, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2024-03-01
Entity Start Date 2003-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN WOOD
Address 156 LUDLOW FLOOR 3, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name DAN WOOD
Address 156 LUDLOW FLOOR 3, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
OFFIT KURMAN DOS Process Agent ATTN: ROBERT F. HERMANN, ESQ, 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AMALE ANDRAOS Chief Executive Officer 627 E 11TH ST, B2, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2015-03-02 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2015-03-02 2024-02-09 Address ATTN: ROBERT F. HERMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002088 2024-02-09 BIENNIAL STATEMENT 2024-02-09
180917000581 2018-09-17 CERTIFICATE OF AMENDMENT 2018-09-17
150302000609 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782138310 2021-01-30 0202 PPS 156 Ludlow St Fl 3, New York, NY, 10002-2385
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2385
Project Congressional District NY-10
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 160407.11
Forgiveness Paid Date 2022-04-21
9130507110 2020-04-15 0202 PPP 156 LUDLOW ST Fl 3, NEW YORK, NY, 10002-2385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178263.92
Loan Approval Amount (current) 178263.92
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2385
Project Congressional District NY-10
Number of Employees 13
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 180355.45
Forgiveness Paid Date 2021-06-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3250472 WORK ARCHITECTURE COMPANY D.P.C. - NV7TKJS3A7L5 156 LUDLOW ST FL 3, NEW YORK, NY, 10002-2385
Capabilities Statement Link -
Phone Number 212-228-1333
Fax Number -
E-mail Address office@work.ac
WWW Page -
E-Commerce Website -
Contact Person DAN WOOD
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 9UJB1
Year Established 2003
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State