Search icon

ELLEN HANSON DESIGNS, INC.

Company Details

Name: ELLEN HANSON DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2591685
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELLEN HANSON Chief Executive Officer 595 MADISON AVE 39TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-02-12 2015-04-06 Address 119 EAST 84TH ST 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-02-12 2015-04-06 Address 119 EAST 84TH ST 6B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-01-09 2015-04-06 Address 119 E. 84TH STREET, APT. 6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406002006 2015-04-06 BIENNIAL STATEMENT 2015-01-01
030212002712 2003-02-12 BIENNIAL STATEMENT 2003-01-01
010109000075 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552407701 2020-05-01 0202 PPP 595 MADISON AVE 39 FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14415
Loan Approval Amount (current) 14415
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, 10022-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14548.81
Forgiveness Paid Date 2021-04-08
3822138607 2021-03-17 0202 PPS 595 Madison Ave Fl 39, New York, NY, 10022-1614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14415
Loan Approval Amount (current) 14415
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, 10022-1614
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14501.72
Forgiveness Paid Date 2021-10-26

Date of last update: 06 Feb 2025

Sources: New York Secretary of State