Search icon

NEW YORK DESIGN STUDIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK DESIGN STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3416067
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, SUITE 4 LL, YONKERS, NY, United States, 10710

Contact Details

Phone +1 718-987-6103

DOS Process Agent

Name Role Address
NEW YORK DESIGN STUDIO, LLC DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, SUITE 4 LL, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1264497-DCA Inactive Business 2007-08-16 2023-02-28

History

Start date End date Type Value
2006-09-22 2012-10-01 Address 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001006197 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101020002270 2010-10-20 BIENNIAL STATEMENT 2010-09-01
081022002127 2008-10-22 BIENNIAL STATEMENT 2008-09-01
061206000681 2006-12-06 CERTIFICATE OF PUBLICATION 2006-12-06
060922000595 2006-09-22 ARTICLES OF ORGANIZATION 2006-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254604 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254603 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915158 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915157 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497747 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497746 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893431 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893432 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1634416 APPEAL INVOICED 2014-03-26 25 Appeal Filing Fee
1614308 LL VIO INVOICED 2014-03-07 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-06 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-01-06 Default Decision PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23844.41
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20734.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State