Search icon

IM DESIGN LLC

Company Details

Name: IM DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Entity Number: 3123746
ZIP code: 07701
County: New York
Place of Formation: New York
Address: 263 Broad Street, Redbank, NJ, United States, 07701

DOS Process Agent

Name Role Address
IM DESIGN LLC DOS Process Agent 263 Broad Street, Redbank, NJ, United States, 07701

History

Start date End date Type Value
2006-11-08 2024-06-13 Address 420 EAST 54 TH ST #14E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-11-08 2006-11-08 Address 403 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000794 2024-06-13 BIENNIAL STATEMENT 2024-06-13
061108002343 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041108000734 2004-11-08 ARTICLES OF ORGANIZATION 2004-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601327308 2020-05-02 0202 PPP 11 Broadway, New York, NY, 10004
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41317
Loan Approval Amount (current) 41317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41826.39
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State