Search icon

GOART ARCHITECTURE D.P.C.

Company Details

Name: GOART ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5272786
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W. 28TH ST., STE. 1702, NEW YORK, NY, United States, 10001
Principal Address: 150 W 28TH ST, STE 1702, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N814CXSNG5Z9 2022-02-27 150 W 28TH STREET STE 1702, NEW YORK, NY, 10001, 6179, USA 150 W 28TH STREET STE 1702, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-10
Initial Registration Date 2020-08-31
Entity Start Date 2018-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAN ORAN
Address 150 W 28TH STREET STE 1702, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RAN ORAN
Address 150 W 28TH STREET STE 1702, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W. 28TH ST., STE. 1702, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL GREGORY Chief Executive Officer 150 W 28TH ST, STE 1702, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-01-24 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-24 2024-08-22 Address 150 W. 28TH ST., STE. 1702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000653 2024-08-22 BIENNIAL STATEMENT 2024-08-22
180124000185 2018-01-24 CERTIFICATE OF INCORPORATION 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244237702 2020-05-01 0202 PPP 150 W28TH ST STE 1702, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92372
Loan Approval Amount (current) 92372
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93387.89
Forgiveness Paid Date 2021-06-10
9263698306 2021-01-30 0202 PPS 150 W 28th St Ste 1702, New York, NY, 10001-6179
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92372
Loan Approval Amount (current) 92372
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 New York, NEW YORK, NY, 10001-6179
Project Congressional District NY-12
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93055.96
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State