Name: | FREYER COLLABORATIVE ARCHITECTS PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2019 (6 years ago) |
Entity Number: | 5510581 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN S., STE 200, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-598-0900
Name | Role | Address |
---|---|---|
FREYER COLLABORATIVE ARCHITECTS PLLC | DOS Process Agent | 111 JOHN S., STE 200, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 111 JOHN S., STE 200, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-03-11 | 2023-03-01 | Address | 111 JOHN S., STE 200, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002649 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301004244 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060767 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190823000353 | 2019-08-23 | CERTIFICATE OF PUBLICATION | 2019-08-23 |
190311000364 | 2019-03-11 | ARTICLES OF ORGANIZATION | 2019-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8638437207 | 2020-04-28 | 0202 | PPP | 111 John Street, Suite 200, New York, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3784488507 | 2021-02-24 | 0202 | PPS | 111 John St Rm 200, New York, NY, 10038-0057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State