Search icon

BEN ROSENBLUM STUDIO ARCHITECTURE PLLC

Company Details

Name: BEN ROSENBLUM STUDIO ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (7 years ago)
Entity Number: 5435188
ZIP code: 12207
County: Kings
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-10-31 2024-02-26 Address 59 POWERS STREET, UNIT 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226002679 2024-02-26 CERTIFICATE OF MERGER 2024-02-26
190215000745 2019-02-15 CERTIFICATE OF PUBLICATION 2019-02-15
181031000100 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836497309 2020-04-30 0202 PPP 59 POWERS ST APT 1, BROOKLYN, NY, 11211-5160
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10710
Loan Approval Amount (current) 10710
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, 11211-5160
Project Congressional District NY-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10810.06
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State