Search icon

DESIGNWORKS LPS LLC

Company Details

Name: DESIGNWORKS LPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694656
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 150 OLD COUNTRY RD, STE 104, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 OLD COUNTRY RD, STE 104, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2001-10-31 2003-10-14 Address 4160 LUDWIG LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051013002318 2005-10-13 BIENNIAL STATEMENT 2005-10-01
031014002223 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011102000058 2001-11-02 CERTIFICATE OF AMENDMENT 2001-11-02
011031000384 2001-10-31 ARTICLES OF ORGANIZATION 2001-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842827303 2020-04-30 0235 PPP 150 Broadhollow Road Suite 210, Melville, NY, 11747
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.83
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State