Search icon

STEVEN ROYCE DESIGNS, LLC

Company Details

Name: STEVEN ROYCE DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3257793
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL RD., STE. # 96, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
STEVEN ROYCE DESIGNS, LLC DOS Process Agent 98 CUTTERMILL RD., STE. # 96, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-09-19 2023-11-02 Address 1 RIDGEWAY DRIVE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004300 2023-11-02 BIENNIAL STATEMENT 2023-09-01
220214002991 2022-02-14 BIENNIAL STATEMENT 2022-02-14
050919000323 2005-09-19 ARTICLES OF ORGANIZATION 2005-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887498609 2021-03-24 0235 PPS 98 Cuttermill Rd Ste 96, Great Neck, NY, 11021-3005
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24467
Loan Approval Amount (current) 24467
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 Great Neck, NASSAU, NY, 11021-3005
Project Congressional District NY-03
Number of Employees 5
NAICS code 423940
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 Unanswered
Forgiveness Amount 24633.51
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State