Search icon

SPIELER BOEHMKE ARCHITECTS PLLC

Company Details

Name: SPIELER BOEHMKE ARCHITECTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2019 (6 years ago)
Entity Number: 5514453
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 119 8TH STREET, SUITE 211, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 8TH STREET, SUITE 211, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2019-03-15 2019-11-06 Address 561 41ST STREET #4D, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106000374 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
190507000298 2019-05-07 CERTIFICATE OF PUBLICATION 2019-05-07
190315000348 2019-03-15 ARTICLES OF ORGANIZATION 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946087307 2020-04-28 0202 PPP 119 8th Street Suite 211, Brooklyn, NY, 11215
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30881.38
Forgiveness Paid Date 2021-10-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State