Search icon

EDGAR PAPAZIAN ARCHITECT LLC

Company Details

Name: EDGAR PAPAZIAN ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541500
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 20 BAY VIEW DRIVE WEST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 BAY VIEW DRIVE WEST, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2019-04-26 2024-03-06 Address 20 BAY VIEW DRIVE EAST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002836 2024-03-06 BIENNIAL STATEMENT 2024-03-06
211112002228 2021-11-12 BIENNIAL STATEMENT 2021-11-12
201228000218 2020-12-28 CERTIFICATE OF PUBLICATION 2020-12-28
190426000197 2019-04-26 ARTICLES OF ORGANIZATION 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959088204 2020-07-31 0235 PPP 20 BAY VIEW DR W, SAG HARBOR, NY, 11963-1820
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12554.37
Loan Approval Amount (current) 12554.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1820
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12670.63
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State