Search icon

RAVI RAJ ARCHITECT PLLC

Company Details

Name: RAVI RAJ ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263129
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1276 BERGEN STREET, APT. 1, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
RAVI RAJ ARCHITECT PLLC DOS Process Agent 1276 BERGEN STREET, APT. 1, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2018-01-09 2020-05-08 Address 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060170 2020-05-08 BIENNIAL STATEMENT 2020-01-01
180920000008 2018-09-20 CERTIFICATE OF PUBLICATION 2018-09-20
180109000142 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145397708 2020-05-01 0202 PPP 1276 BERGEN ST APT 1, BROOKLYN, NY, 11213
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 1
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 8104.53
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State