Search icon

CURT MIDDLETON DESIGN LLC

Company Details

Name: CURT MIDDLETON DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3164968
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 709 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 709 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
CURT MIDDLETON Agent 709 MAIN STREET, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2005-02-16 2015-03-11 Address 336 CENTRAL PARK WEST APT 14B, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2005-02-16 2015-03-11 Address 336 CENTRAL PARK WEST APT 14B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207006061 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150311000621 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
130219006061 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110308002909 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090123002413 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070205002690 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050216000248 2005-02-16 ARTICLES OF ORGANIZATION 2005-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431467404 2020-05-18 0202 PPP 709 Main Street, New Rochelle, NY, 10801
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.64
Forgiveness Paid Date 2021-06-24
5806768509 2021-03-01 0202 PPS 709 Main St, New Rochelle, NY, 10801-6821
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6821
Project Congressional District NY-16
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.49
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State