Search icon

DESIGN HOME INTERNATIONAL REALTY, LLC

Company Details

Name: DESIGN HOME INTERNATIONAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532998
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 65 SECOND AVE, 3H C/O HIEDA, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DESIGN HOME INTERNATIONAL REALTY, LLC DOS Process Agent 65 SECOND AVE, 3H C/O HIEDA, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10491200598 LIMITED LIABILITY BROKER 2025-01-29
109922978 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-07-09 2020-07-09 Address 445 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-07-19 2018-07-09 Address 445 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061471 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709007037 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006897 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140703006578 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120712006431 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100721002061 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080721002065 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060627002122 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040721002147 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020627002185 2002-06-27 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697638610 2021-03-15 0202 PPS 445 Park Ave Fl 9, New York, NY, 10022-8606
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
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 New York, NEW YORK, NY, 10022-8606
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12008.75
Forgiveness Paid Date 2022-02-17
6894347705 2020-05-01 0202 PPP 445 Park Avenue 9th Floor, New York, NY, 10022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
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 New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12071.89
Forgiveness Paid Date 2021-10-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State