Search icon

ARCHITECTURAL PRESERVATION STUDIO D.P.C.

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

Phone +1 212-477-7976

Website http://www.preservationstudio.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PG9TA9UCF3R1 2025-02-19 594 BROADWAY, STE 919, NEW YORK, NY, 10012, 3233, USA 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, 3233, USA

Business Information

Doing Business As ARCHITECTURAL PRESERVATION STUDIO DPC
URL www.preservationstudio.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2015-05-22
Entity Start Date 2015-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541340, 541350, 541990, 561210
Product and Service Codes C1AA, C1CA, C1DA, C1FZ, C1JA, C1LZ, C1QA, C211, C212, C213, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA JEROME
Role PRESIDENT
Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name PAMELA JEROME
Role PRESIDENT
Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA
Past Performance
Title PRIMARY POC
Name DOUGLAS EMILIO
Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ERU0 Active Non-Manufacturer 2015-07-16 2024-02-29 2029-02-26 2025-02-19

Contact Information

POC PAMELA JEROME
Phone +1 212-477-7976
Address 594 BROADWAY, NEW YORK, NY, 10012 3233, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Service of Process)
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)
2019-04-12 2023-07-18 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-11-28 2023-07-18 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, 3233, USA (Type of address: Registered Agent)
2017-11-28 2023-07-18 Address 594 BROADWAY, SUITE 919, NEW YORK, NY, 10012, 3233, USA (Type of address: Service of Process)
2017-04-26 2017-11-28 Address 740 BROADWAY, SUITE 1001, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
170426006090 2017-04-26 BIENNIAL STATEMENT 2017-04-01
170213000594 2017-02-13 CERTIFICATE OF AMENDMENT 2017-02-13
150427000321 2015-04-27 CERTIFICATE OF INCORPORATION 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864027710 2020-05-01 0202 PPP 594 BROADWAY STE 919, NEW YORK, NY, 10012
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248262
Loan Approval Amount (current) 248262
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, 10012-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250948.39
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State