Search icon

EVIDENCE DESIGN, LLC

Company Details

Name: EVIDENCE DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513412
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 158 Maple St, BROOKLYN, NY, United States, 11225

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EM36 Active Non-Manufacturer 2003-04-04 2024-03-05 2025-01-24 2021-01-15

Contact Information

POC KURT HAUNFLENER
Phone +1 323-724-3623
Address 45 MAIN ST STE 1014, BROOKLYN, KINGS, NY, 11201 8200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EVIDENCE DESIGN, LLC DOS Process Agent 158 Maple St, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2008-05-12 2024-05-01 Address 45 MAIN STREET, SUITE 1014, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-05-24 2008-05-12 Address 158 MAPLE STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038665 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220329003198 2022-03-29 BIENNIAL STATEMENT 2020-05-01
120507006604 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100706002977 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080512002331 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060425002288 2006-04-25 BIENNIAL STATEMENT 2006-05-01
040604002450 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020430002267 2002-04-30 BIENNIAL STATEMENT 2002-05-01
010824000317 2001-08-24 AFFIDAVIT OF PUBLICATION 2001-08-24
010824000313 2001-08-24 AFFIDAVIT OF PUBLICATION 2001-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849518606 2021-03-25 0202 PPS 158 Maple St, Brooklyn, NY, 11225-5008
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-5008
Project Congressional District NY-09
Number of Employees 6
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157315.95
Forgiveness Paid Date 2021-11-24
6832957705 2020-05-01 0202 PPP 45 Main Street 1014, Brooklyn, NY, 11201
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163900
Loan Approval Amount (current) 163900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 165611.84
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State