Search icon

PAUL A. CASTRUCCI, ARCHITECTS, PLLC

Company Details

Name: PAUL A. CASTRUCCI, ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509247
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 179 RIVINGTON STREET, APARTMENT 1A, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V2DZJ43QK277 2022-03-08 179 RIVINGTON ST STE 1A, NEW YORK, NY, 10002, 2601, USA 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, 2601, USA

Business Information

Doing Business As PAUL A. CASTRUCCI, ARCHITECTS
URL www.castrucciarchitect.com
Division Name PAUL A. CASTRUCCI, ARCHITECTS, PLLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-09
Initial Registration Date 2020-04-30
Entity Start Date 2019-03-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL A CASTRUCCI
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, 2601, USA
Title ALTERNATE POC
Name GRAYSON JORDAN
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name PAUL A CASTRUCCI
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, 2601, USA
Title ALTERNATE POC
Name GRAYSON JORDAN
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, USA
Past Performance
Title PRIMARY POC
Name GRAYSON JORDAN
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, USA
Title ALTERNATE POC
Name GRAYSON JORDAN
Role PRINCIPAL
Address 179 RIVINGTON STREET, 1A, NEW YORK, NY, 10002, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 179 RIVINGTON STREET, APARTMENT 1A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-04-26 2025-03-06 Address 179 RIVINGTON STREET, APARTMENT 1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-03-08 2023-04-26 Address 179 RIVINGTON STREET, APARTMENT 1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004933 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230426004228 2023-04-26 BIENNIAL STATEMENT 2023-03-01
190523000552 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
190513000103 2019-05-13 CERTIFICATE OF PUBLICATION 2019-05-13
190314000611 2019-03-14 CERTIFICATE OF CORRECTION 2019-03-14
190308000208 2019-03-08 ARTICLES OF ORGANIZATION 2019-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893647301 2020-04-30 0202 PPP 179 Rivington Street Suite 1A, New York, NY, 10002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48032
Loan Approval Amount (current) 48032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48784.72
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State