Search icon

ARCHITECT ASSOCIATES LLP

Company Details

Name: ARCHITECT ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Dec 2016 (8 years ago)
Entity Number: 5053820
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 52 STERLING PLACE #2, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
OFFIT KURMAN P.A., ATTN: ROBERT F. HERRMANN, ESQ. DOS Process Agent 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-04 2024-11-26 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-16 2024-06-04 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000345 2024-11-26 FIVE YEAR STATEMENT 2024-11-26
240604004744 2024-05-17 CERTIFICATE OF AMENDMENT 2024-05-17
170509000547 2017-05-09 CERTIFICATE OF PUBLICATION 2017-05-09
161216000037 2016-12-16 NOTICE OF REGISTRATION 2016-12-16

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
30069.00
Total Face Value Of Loan:
30069.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30069
Current Approval Amount:
30069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30365.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State