Search icon

EFFICIENCY LAB FOR ARCHITECTURE PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EFFICIENCY LAB FOR ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818328
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 820, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 929-294-9350

DOS Process Agent

Name Role Address
EFFICIENCY LAB FOR ARCHITECTURE PLLC DOS Process Agent 45 MAIN STREET, SUITE 820, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
M21000006801
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
475057999
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-29 2023-09-01 Address 45 MAIN STREET, SUITE 820, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-03-31 2021-11-29 Address 77 SANDS STREET, FLOOR 7, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-10-25 2021-03-31 Address 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-09-11 2016-10-25 Address ATTENTION: AYBARS ASCI, 12 WEST 23RD STREET, STE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006787 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211129002240 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210726000150 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210331000592 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
161025000673 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
132374.00
Total Face Value Of Loan:
132374.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$132,374
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,661.47
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $132,374

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State