Search icon

BLD LAB ARCHITECTURE D.P.C.

Company Details

Name: BLD LAB ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979245
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 400 CENTRAL PARK WEST, #6E, new york, NY, United States, 10025
Principal Address: 400 central park west #6E, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCA FARINELLI DOS Process Agent 400 CENTRAL PARK WEST, #6E, new york, NY, United States, 10025

Chief Executive Officer

Name Role Address
LUCA FARINELLI Chief Executive Officer 400 CENTRAL PARK WEST, #6E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 400 CENTRAL PARK WEST, #6E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-11-04 2024-02-05 Address 400 CENTRAL PARK WEST #6E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-07-19 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-19 2016-11-04 Address 154 NOBLE ST. # 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004939 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210819001015 2021-08-19 BIENNIAL STATEMENT 2021-08-19
161104000810 2016-11-04 CERTIFICATE OF CHANGE 2016-11-04
160719000182 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964498110 2020-07-13 0202 PPP 400 CENTRAL PARK W APT 6E, NEW YORK, NY, 10025
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7527
Loan Approval Amount (current) 7527
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7580.07
Forgiveness Paid Date 2021-03-31
3036018402 2021-02-04 0202 PPS 400 Central Park W Apt 6E, New York, NY, 10025-5829
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5829
Project Congressional District NY-13
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8307.49
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State