Search icon

ADJAYE ASSOCIATES ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADJAYE ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961109
ZIP code: 10006
County: New York
Place of Formation: New York
Address: One Liberty Plaza, STE 2701, New York, NY, United States, 10006
Principal Address: ONE LIBERTY PLAZA, STE 2701, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADJAYE ASSOCIATES ARCHITECTS, P.C. DOS Process Agent One Liberty Plaza, STE 2701, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
DAVID ADJAYE Chief Executive Officer ONE LIBERTY PLAZA, STE 2701, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F21000006314
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
813032364
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address ONE LIBERTY PLAZA, STE 2701, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-06-25 Address ONE LIBERTY PLAZA, STE 2701, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-06-25 Address ONE LIBERTY PLAZA, STE 2701, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-06-10 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-10 2021-02-23 Address 415 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001512 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220823001059 2022-08-23 BIENNIAL STATEMENT 2022-06-01
210223060458 2021-02-23 BIENNIAL STATEMENT 2020-06-01
160610000178 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
417645.00
Total Face Value Of Loan:
417645.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$417,645
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$422,250.7
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $417,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State