Search icon

ARCHITECTURAL PRESERVATION STUDIO D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHITECTURAL PRESERVATION STUDIO D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748429
ZIP code: 10012
County: New York
Place of Formation: New York
Activity Description: Architecture, Historic Preservation and Exterior Envelope Consulting Services
Address: 594 Broadway, Suite 919, New York, NY, United States, 10012
Principal Address: 594 BROADWAY, SUITE 919, NEW YORK, NY, United States, 10012

Contact Details

Website http://www.preservationstudio.com

Phone +1 212-477-7976

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAMELA JEROME Agent 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 594 Broadway, Suite 919, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
PAMELA JEROME Chief Executive Officer 594 BROADWAY, SUITE 919, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID:
PG9TA9UCF3R1
CAGE Code:
7ERU0
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
ARCHITECTURAL PRESERVATION STUDIO DPC
Activation Date:
2025-01-22
Initial Registration Date:
2015-05-22

Commercial and government entity program

CAGE number:
7ERU0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
PAMELA JEROME
Corporate URL:
www.preservationstudio.com

Form 5500 Series

Employer Identification Number (EIN):
473388459
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-04-01 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-18 2025-04-01 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, 3233, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401047977 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230718001304 2023-07-18 BIENNIAL STATEMENT 2023-04-01
210414060049 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190412060759 2019-04-12 BIENNIAL STATEMENT 2019-04-01
171128000211 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
248262.00
Total Face Value Of Loan:
248262.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$248,262
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,948.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $203,660
Utilities: $4,297
Rent: $16,856
Healthcare: $23449

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State