Search icon

CHAN ASCHER ARCHITECTURE PLLC

Headquarter

Company Details

Name: CHAN ASCHER ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484551
ZIP code: 10803
County: Westchester
Place of Formation: New York
Activity Description: Chan Ascher Architecture PLLC is a multidisciplinary minority and woman-owned architecture design office based in New York City. Behind our new partnership, we have over two decades of experience in the architecture and design industry. We have collaborated on a number of projects in the past and now bring our interests together to create environmentally and contextually responsive contemporary living and working spaces for private and public clients. We value sustainable technologies, innovative building methods, and design that engages with place, community, and environment. The integration of interior and exterior space, and everyday design details that create contentment are some of the ideas with which we enjoy working. We work with homeowners, businesses, nonprofits, hospitality companies and other clients on projects of all scales from storefront signage to corporate office fit-outs.
Address: 131 THIRD AVENUE, PELHAM, NY, United States, 10803

Contact Details

Website https://www.chanascherarchitecture.com/

Phone +1 212-803-3329

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 THIRD AVENUE, PELHAM, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
001712818
State:
RHODE ISLAND

History

Start date End date Type Value
2019-05-30 2025-01-19 Address 131 THIRD AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2019-01-29 2019-05-30 Address 350 WEST 31ST ST SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250119000138 2025-01-19 BIENNIAL STATEMENT 2025-01-19
230103002000 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211104002062 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190731000453 2019-07-31 CERTIFICATE OF PUBLICATION 2019-07-31
190530000195 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121100.00
Total Face Value Of Loan:
121100.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43482.00
Total Face Value Of Loan:
43482.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43482
Current Approval Amount:
43482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43743.98

Date of last update: 02 Jun 2025

Sources: New York Secretary of State