Search icon

OUT OF SQUARE DESIGNS, LLC

Company Details

Name: OUT OF SQUARE DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394552
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 45 SAINT PAULS PLACE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 347-693-6464

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 SAINT PAULS PLACE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1372650-DCA Active Business 2010-09-29 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
080708002009 2008-07-08 BIENNIAL STATEMENT 2008-07-01
061127000762 2006-11-27 CERTIFICATE OF PUBLICATION 2006-11-27
060731000381 2006-07-31 ARTICLES OF ORGANIZATION 2006-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545171 TRUSTFUNDHIC INVOICED 2022-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545172 RENEWAL INVOICED 2022-10-29 100 Home Improvement Contractor License Renewal Fee
3263205 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3263204 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934120 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934121 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2486996 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486995 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049356 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2049355 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9438687408 2020-05-20 0202 PPP 131 Lincoln Road, Brooklyn, NY, 11225-4005
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96735
Loan Approval Amount (current) 96735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4005
Project Congressional District NY-09
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97901.12
Forgiveness Paid Date 2021-08-10
2269638603 2021-03-13 0202 PPS 131 Lincoln Rd Apt 3A, Brooklyn, NY, 11225-4026
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53272
Loan Approval Amount (current) 53272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4026
Project Congressional District NY-09
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53936.08
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State