Search icon

BOLT ARCHITECTURE PLLC

Company Details

Name: BOLT ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056532
ZIP code: 12260
County: Albany
Place of Formation: New York
Activity Description: Self service architectural firm providing services for residential, commercial projects. Specialize in single family home and commercial design.
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Contact Details

Phone +1 347-829-5731

Website http://www.boltarchitecture.com

Phone +1 347-565-5804

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-12-20 2024-12-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-20 2024-12-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-12-22 2023-12-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-12-22 2023-12-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219004249 2024-12-19 BIENNIAL STATEMENT 2024-12-19
231220001452 2023-12-20 BIENNIAL STATEMENT 2023-12-20
170426000414 2017-04-26 CERTIFICATE OF PUBLICATION 2017-04-26
161222000045 2016-12-22 ARTICLES OF ORGANIZATION 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9606267302 2020-05-02 0202 PPP 635 Rogers Ave, Brooklyn, NY, 11226
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61192
Loan Approval Amount (current) 61192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61885.51
Forgiveness Paid Date 2021-06-24
2999548406 2021-02-04 0202 PPS 635 Rogers Ave, Brooklyn, NY, 11226-1587
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36634
Loan Approval Amount (current) 36634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1587
Project Congressional District NY-09
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36811.06
Forgiveness Paid Date 2021-09-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State