Search icon

MARILYN KERN TEXTILE DESIGNS, INC.

Company Details

Name: MARILYN KERN TEXTILE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1985 (40 years ago)
Entity Number: 1043983
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 202 W 40TH ST, STE 401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARILYN KERN DOS Process Agent 202 W 40TH ST, STE 401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARILYN KERN Chief Executive Officer 202 W 40TH ST, STE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-01-20 2009-12-11 Address 202 W 40TH ST STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-20 2009-12-11 Address 202 W 40TH ST STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-01-20 Address 225 CENTRAL PARK W, #1501, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-12-12 2009-12-11 Address 225 CENTRAL PARK W, #1501, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-01-12 2006-01-20 Address 570 7TH AVE #1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091211002408 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002294 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060120002604 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002027 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011212002564 2001-12-12 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
24137.00
Total Face Value Of Loan:
24137.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16655.86
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24137
Current Approval Amount:
24137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24299.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State