Search icon

THE DRAWING ROOM, LLC

Company Details

Name: THE DRAWING ROOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070202
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 16R NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16R NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
120724002567 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100623002260 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080626002128 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060602002351 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040902000200 2004-09-02 AFFIDAVIT OF PUBLICATION 2004-09-02
040902000198 2004-09-02 AFFIDAVIT OF PUBLICATION 2004-09-02
040624000206 2004-06-24 ARTICLES OF ORGANIZATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426888602 2021-03-15 0235 PPS 55 Main St Ste F, East Hampton, NY, 11937-2700
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50037
Loan Approval Amount (current) 50037
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 East Hampton, SUFFOLK, NY, 11937-2700
Project Congressional District NY-01
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 50342.11
Forgiveness Paid Date 2021-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State