Search icon

SHAPELESS STUDIO ARCHITECTURE, P.C.

Company Details

Name: SHAPELESS STUDIO ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2017 (8 years ago)
Entity Number: 5205586
ZIP code: 11217
County: Kings
Place of Formation: New York
Activity Description: Shapless Studio Architecture is an architectural and interior design firm.
Address: 492 Atlantic Ave., Storefront, BROOKLYN, NY, United States, 11217
Principal Address: Jess Hinshaw, 703 Putnam Ave., Brooklyn, NY, United States, 11221

Contact Details

Phone +1 347-799-1199

Website https://www.shapelessstudio.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHKMA3MZNDQ5 2021-01-13 61 GREENPOINT AVE STE 509, BROOKLYN, NY, 11222, 1526, USA 61 GREENPOINT AVE STE 509, BROOKLYN, NY, 11222, 1526, USA

Business Information

URL www.shapelessstudio.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-01-22
Initial Registration Date 2020-01-14
Entity Start Date 2017-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA FISK
Address 61 GREENPOINT AVE #509, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name ANDREA FISK
Address 61 GREENPOINT AVE #509, BROOKLYN, NY, 11222, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHAPELESS STUDIO ARCHITECTURE, P.C. DOS Process Agent 492 Atlantic Ave., Storefront, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANDREA FISK Chief Executive Officer 100 MOFFAT STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-09-16 2023-09-16 Address 100 MOFFAT STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2017-09-21 2023-09-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2017-09-21 2023-09-16 Address 703 PUTNAM AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000358 2023-09-16 BIENNIAL STATEMENT 2023-09-01
210811002303 2021-08-11 BIENNIAL STATEMENT 2021-08-11
170921000215 2017-09-21 CERTIFICATE OF INCORPORATION 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356677708 2020-05-01 0202 PPP 61 GREENPOINT AVE STE 509, BROOKLYN, NY, 11222-1526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53010
Loan Approval Amount (current) 53010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-1526
Project Congressional District NY-07
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53444.25
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State