Search icon

ILIAD DESIGN LLC

Company Details

Name: ILIAD DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958026
ZIP code: 07039
County: New York
Place of Formation: New York
Address: P.O. BOX 1675, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
ATTENTION: ANDREA ZEMEL DOS Process Agent P.O. BOX 1675, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2013-09-30 2020-07-17 Address 901 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-09-09 2013-09-30 Address 212 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-25 2009-09-09 Address ATTENTION: MR. ADAM BROWN, 237 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717000191 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
130930006351 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110922002323 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002712 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070911002244 2007-09-11 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41737.00
Total Face Value Of Loan:
41737.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41737
Current Approval Amount:
41737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42100.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State