Search icon

THEODORA DESIGN, LTD.

Company Details

Name: THEODORA DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2006 (19 years ago)
Entity Number: 3395898
ZIP code: 06854
County: New York
Place of Formation: New York
Address: 123 WATER ST APT 516, NORWALK, CT, United States, 06854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WATER ST APT 516, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
THEODORA BORSEN Chief Executive Officer 123 WATER ST APT 516, NORWALK, CT, United States, 06854

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 333 E 432RD ST / PENTHOUSE 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 123 WATER ST APT 516, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2010-08-11 2024-09-20 Address 333 E 432RD ST / PENTHOUSE 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-11 2024-09-20 Address 333 E 43RD ST / PENTHOUSE 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-31 2010-08-11 Address 333 EAST 432RD ST PENTHOUSE 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-08-11 Address 333 EAST 43RD ST PENTHOUSE 16, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-08-02 2010-08-11 Address 333 E. 43RD STREET #16, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-02 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920003631 2024-09-20 BIENNIAL STATEMENT 2024-09-20
180822006086 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160808006117 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806007330 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002103 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002764 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731002817 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060802000855 2006-08-02 CERTIFICATE OF INCORPORATION 2006-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850177702 2020-05-01 0202 PPP 333 E 43RD ST PENTHOUSE 16, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7568.19
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State