Search icon

POINT FIVE DESIGN LLC

Company Details

Name: POINT FIVE DESIGN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 1997 (27 years ago)
Entity Number: 2199296
ZIP code: 10010
County: Kings
Place of Formation: Delaware
Address: 118 E 25TH ST, 10B, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJPKZFUF3389 2023-02-17 118 E 25TH ST FL 10, NEW YORK, NY, 10010, 2967, USA 118 EAST 25TH STREET FL 10, NEW YORK, NY, 10010, 2967, USA

Business Information

Congressional District 12
Activation Date 2022-01-19
Initial Registration Date 2012-07-02
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISSA LEVIN
Address POINT FIVE DESIGN, 118 EAST 25TH STREET FL 10, NEW YORK, NY, 10010, 2967, USA
Title ALTERNATE POC
Name LAURA THORNE
Address POINT FIVE DESIGN, 118 EAST 25TH STREET FL 10, NEW YORK, NY, 10010, 2967, USA
Government Business
Title PRIMARY POC
Name ALISSA LEVIN
Address POINT FIVE DESIGN, 118 EAST 25TH STREET FL 10, NEW YORK, NY, 10010, 2967, USA
Title ALTERNATE POC
Name LAURA THORNE
Address POINT FIVE DESIGN, 118 EAST 25TH STREET FL 10, NEW YORK, NY, 10010, 2967, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
POINT FIVE DESIGN LLC DOS Process Agent 118 E 25TH ST, 10B, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-11-07 2018-03-08 Address 118 E 25TH ST / 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-11-13 2005-11-07 Address 137 VARICK STREET, SUITE 403, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2003-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-14 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-14 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308006108 2018-03-08 BIENNIAL STATEMENT 2017-11-01
151102006895 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140203006389 2014-02-03 BIENNIAL STATEMENT 2013-11-01
111222002154 2011-12-22 BIENNIAL STATEMENT 2011-11-01
071031002364 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051107002086 2005-11-07 BIENNIAL STATEMENT 2005-11-01
031113002145 2003-11-13 BIENNIAL STATEMENT 2003-11-01
000124000119 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
980130000399 1998-01-30 AFFIDAVIT OF PUBLICATION 1998-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695407702 2020-05-01 0202 PPP 118 E 25TH ST FL 10, NEW YORK, NY, 10010-2967
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93875
Loan Approval Amount (current) 93875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-2967
Project Congressional District NY-12
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94695.44
Forgiveness Paid Date 2021-03-17
5963458710 2021-04-03 0202 PPS 118 E 25th St Fl 10, New York, NY, 10010-2967
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93875
Loan Approval Amount (current) 93875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2967
Project Congressional District NY-12
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94283.93
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State