Search icon

FORMAT ARCHITECTURE OFFICE, PLLC

Company Details

Name: FORMAT ARCHITECTURE OFFICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039938
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORMAT ARCHITECTURE OFFICE PLLC 401(K) PLAN 2023 814498902 2024-05-08 FORMAT ARCHITECTURE OFFICE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7403342765
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
FORMAT ARCHITECTURE OFFICE PLLC 401(K) PLAN 2022 814498902 2023-05-27 FORMAT ARCHITECTURE OFFICE PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7403342765
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
FORMAT ARCHITECTURE OFFICE PLLC 401(K) PLAN 2021 814498902 2022-05-06 FORMAT ARCHITECTURE OFFICE PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7403342765
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CHRISTINE RIMER
FORMAT ARCHITECTURE OFFICE PLLC 401(K) PLAN 2020 814498902 2021-07-14 FORMAT ARCHITECTURE OFFICE PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7403342765
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing CAROL HO
FORMAT ARCHITECTURE OFFICE PLLC 401(K) PLAN 2019 814498902 2020-06-30 FORMAT ARCHITECTURE OFFICE PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7403342765
Plan sponsor’s address 9 FOURTH STREET, APT 4, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MATTHEW ROBERT HETTLER DOS Process Agent 55 WASHINGTON STREET, SUITE 312D, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2016-11-17 2020-11-09 Address 9 FOURTH ST., APT. 4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060336 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181126006049 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161117000347 2016-11-17 ARTICLES OF ORGANIZATION 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304197700 2020-05-01 0202 PPP 9 4TH STREET APT #4, BROOKLYN, NY, 11231
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43374.58
Forgiveness Paid Date 2021-03-18
3218698702 2021-03-31 0202 PPS 55 Washington St Ste 312D, Brooklyn, NY, 11201-1179
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) 52220
Loan Approval Amount (current) 52220
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 Brooklyn, KINGS, NY, 11201-1179
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
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 52475.88
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State