Search icon

FIRST ARCHITECTURAL PRODUCTS LLC

Headquarter

Company Details

Name: FIRST ARCHITECTURAL PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4832672
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Links between entities

Type Company Name Company Number State
Headquarter of FIRST ARCHITECTURAL PRODUCTS LLC, CONNECTICUT 1206324 CONNECTICUT

DOS Process Agent

Name Role Address
HOWARD SMOLLEN, ESQ. DOS Process Agent 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
160428000069 2016-04-28 CERTIFICATE OF PUBLICATION 2016-04-28
151013000106 2015-10-13 ARTICLES OF ORGANIZATION 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537178500 2021-02-24 0202 PPS 52 Box St, Brooklyn, NY, 11222-1150
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86522
Loan Approval Amount (current) 86522
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1150
Project Congressional District NY-07
Number of Employees 7
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88050.6
Forgiveness Paid Date 2022-12-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State