Search icon

EISNER DESIGN LLC

Company Details

Name: EISNER DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398127
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 28 ALEWIVE BROOK ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
JOSEPH A EISNER DOS Process Agent 28 ALEWIVE BROOK ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2021-06-10 2023-08-28 Address 28 ALEWIVE BROOK ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2009-07-09 2021-06-10 Address ATTN: JOSEPH A EISNER, 750 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-11 2009-07-09 Address ATTN: JOSEPH A EISNER, 750 THIRD AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-05-06 2007-07-11 Address 750 THIRD AVENUE, ATTN: JOSEPH A. EISNER, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-07-11 2002-05-06 Address ATTN JOSEPH A EISNER, 575 MADISON AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-14 2001-07-11 Address ATTN: JOSEPH A. EISNER, 575 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002089 2023-08-28 BIENNIAL STATEMENT 2023-07-01
210610060056 2021-06-10 BIENNIAL STATEMENT 2019-07-01
190611060568 2019-06-11 BIENNIAL STATEMENT 2017-07-01
130709006634 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110801002528 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090709002216 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070711002285 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050713002341 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030714002020 2003-07-14 BIENNIAL STATEMENT 2003-07-01
020506000198 2002-05-06 CERTIFICATE OF CHANGE 2002-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674217301 2020-04-30 0202 PPP 750 Third Avenue 0.0, New York, NY, 10017-2703
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-2703
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21065.08
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State