Search icon

DARIUS DESIGN AND BUILD, LLC

Company Details

Name: DARIUS DESIGN AND BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405686
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE / 59TH FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 FIFTH AVENUE / 59TH FL, NEW YORK, NY, United States, 10118

Licenses

Number Status Type Date End date
1292370-DCA Inactive Business 2008-07-14 2023-02-28

History

Start date End date Type Value
2006-08-28 2010-09-08 Address 350 FIFTH AVENUE - SUITE 3304, NEW YORK, NY, 10118, 0724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100908002854 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080813002039 2008-08-13 BIENNIAL STATEMENT 2008-08-01
070327000215 2007-03-27 CERTIFICATE OF PUBLICATION 2007-03-27
060828000333 2006-08-28 ARTICLES OF ORGANIZATION 2006-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359519 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
3359518 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000972 RENEWAL INVOICED 2019-03-11 100 Home Improvement Contractor License Renewal Fee
3000971 TRUSTFUNDHIC INVOICED 2019-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517578 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517577 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047547 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047548 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2047525 LICENSE REPL CREDITED 2015-04-14 15 License Replacement Fee
896928 TRUSTFUNDHIC INVOICED 2013-06-21 200 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
4475128004 2020-06-26 0202 PPP 255 W 34th Street, New York, NY, 10122
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20320
Loan Approval Amount (current) 20320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20575.69
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State