Search icon

GHISLAINE VINAS INTERIOR DESIGN, LLC

Company Details

Name: GHISLAINE VINAS INTERIOR DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2006 (19 years ago)
Entity Number: 3398774
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 Fulton Street, Suite 807, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GHISLAINE VINAS INTERIOR DESIGN, LLC 401(K) PLAN 2023 134340675 2024-09-10 GHISLAINE VINAS INTERIOR DESIGN, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN, LLC 401(K) PLAN 2022 134340675 2023-05-17 GHISLAINE VINAS INTERIOR DESIGN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN, LLC 2021 134340675 2022-08-23 GHISLAINE VINAS INTERIOR DESIGN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN, LLC 2020 134340675 2021-05-11 GHISLAINE VINAS INTERIOR DESIGN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN, LLC 2019 134340675 2020-05-20 GHISLAINE VINAS INTERIOR DESIGN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN, LLC 2018 134340675 2019-04-22 GHISLAINE VINAS INTERIOR DESIGN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038
GHISLAINE VINAS INTERIOR DESIGN LLC 2017 205354834 2018-06-27 GHISLAINE VINAS INTERIOR DESIGN, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 807, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing JAIME VINAS
GHISLAINE VINAS INTERIOR DESIGN LLC 2016 205354834 2017-09-06 GHISLAINE VINAS INTERIOR DESIGN, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 814, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JAIME VINAS
GHISLAINE VINAS INTERIOR DESIGN LLC 2015 205354834 2016-07-07 GHISLAINE VINAS INTERIOR DESIGN, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 139 FULTON STREET, SUITE 814, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JAIME VINAS
GHISLAINE VINAS INTERIOR, LLC DESIGN 401K PROFIT SHARING PLAN 2014 205354834 2015-09-29 GHISLAINE VINAS INTERIOR DESIGN, 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 2122197678
Plan sponsor’s address 67 VESTRY STREET NO 8B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JAIME VINAS

DOS Process Agent

Name Role Address
C/O GHISLAINE VINAS DOS Process Agent 139 Fulton Street, Suite 807, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-08-23 2024-08-01 Address 67 VESTRY STREET, #8B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-13 2012-08-23 Address 67 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-09 2010-08-13 Address 67 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801036846 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000293 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211028001327 2021-10-28 BIENNIAL STATEMENT 2021-10-28
120823006208 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100813002358 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080729002784 2008-07-29 BIENNIAL STATEMENT 2008-08-01
061205000107 2006-12-05 CERTIFICATE OF PUBLICATION 2006-12-05
060809000781 2006-08-09 ARTICLES OF ORGANIZATION 2006-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634377206 2020-04-28 0202 PPP 139 Fulton Street Suite 807, New York, NY, 10038
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130667
Loan Approval Amount (current) 130667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10038-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131647
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State