Search icon

DEBORAH ROJAS ARCHITECTURE & PLANNING LLC

Company Details

Name: DEBORAH ROJAS ARCHITECTURE & PLANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (10 years ago)
Entity Number: 4850068
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: RojasAP is dedicated to enhancing the quality of life in our neighborhoods through architecture and urban planning, ensuring client satisfaction every step of the way. By leveraging data-driven strategies and open communication, we prioritize the needs of all stakeholders affected by our projects. As a collaborative team of architects, planners, and project managers, we understand that improving communities requires collective effort rather than relying on a single profession or company. Focusing on flexibility and education, we strive to create lasting positive impacts that benefit the entire community.
Address: 90-50 PARSONS BOULEVARD, SUITE 204, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-618-1405

Website http://www.rojasap.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90-50 PARSONS BOULEVARD, SUITE 204, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2018-05-15 2020-09-11 Address 132-02 89TH AVENUE, SUITE 202, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2015-11-16 2018-05-15 Address 153-01 JAMAICA AVENUE, #533, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-10-14 2015-11-16 Address 155-03 JAMAICA AVENUE, #533, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000167 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
180515000248 2018-05-15 CERTIFICATE OF AMENDMENT 2018-05-15
160512000922 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
151116000912 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
151014000586 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
39742.00
Total Face Value Of Loan:
39742.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39742
Current Approval Amount:
39742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40245.04

Date of last update: 02 Jun 2025

Sources: New York Secretary of State