Search icon

MATTHEW SCHWARTZ DESIGN STUDIO, LLC

Company Details

Name: MATTHEW SCHWARTZ DESIGN STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013439
ZIP code: 07030
County: New York
Place of Formation: New York
Address: 1116 GARDEN STREET, HOBOKEN, NJ, United States, 07030

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2018 200736544 2019-09-24 MATTHEW SCHWARTZ DESIGN STUDIO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2017 200736544 2018-09-27 MATTHEW SCHWARTZ DESIGN STUDIO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2016 200736544 2017-04-24 MATTHEW SCHWARTZ DESIGN STUDIO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2015 200736544 2016-10-12 MATTHEW SCHWARTZ DESIGN STUDIO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2014 200736544 2015-07-07 MATTHEW SCHWARTZ DESIGN STUDIO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2013 200736544 2014-09-08 MATTHEW SCHWARTZ DESIGN STUDIO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing MATTHEW SCHWARTZ
MATTHEW SCHWARTZ DESIGN STUDIO LLC 401K PLAN AND TRUST 2012 200736544 2013-10-07 MATTHEW SCHWARTZ DESIGN STUDIO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2129256460
Plan sponsor’s address 611 BROADWAY #430, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing MATTHEW SCHWARTZ

DOS Process Agent

Name Role Address
MATTHEW SCHWARTZ DOS Process Agent 1116 GARDEN STREET, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2020-12-04 2024-01-27 Address 295 WASHINGTON AVE, 3K, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2004-02-13 2020-12-04 Address 265 LAFAYETTE STREET, # B11, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240127000013 2024-01-27 BIENNIAL STATEMENT 2024-01-27
201204060782 2020-12-04 BIENNIAL STATEMENT 2020-02-01
100317002621 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080310002080 2008-03-10 BIENNIAL STATEMENT 2008-02-01
040614000600 2004-06-14 AFFIDAVIT OF PUBLICATION 2004-06-14
040614000596 2004-06-14 AFFIDAVIT OF PUBLICATION 2004-06-14
040213000998 2004-02-13 ARTICLES OF ORGANIZATION 2004-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6514727210 2020-04-28 0202 PPP 233 Broadway Ste 2030 Ste 2030, New York, NY, 10279
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205300
Loan Approval Amount (current) 205300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10279-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206394.93
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State