Search icon

DIANA L. MCWILLIAMS INTERIOR DESIGN, PLLC

Company Details

Name: DIANA L. MCWILLIAMS INTERIOR DESIGN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3420850
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 875 SPRING AVENUE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 SPRING AVENUE, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
150112006235 2015-01-12 BIENNIAL STATEMENT 2014-10-01
121102006046 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101025002469 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081002002295 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061214000041 2006-12-14 CERTIFICATE OF PUBLICATION 2006-12-14
061005000272 2006-10-05 ARTICLES OF ORGANIZATION 2006-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257428902 2021-04-24 0248 PPP 875 Spring Avenue Ext, Troy, NY, 12180-7258
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16170
Loan Approval Amount (current) 16170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-7258
Project Congressional District NY-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16214.3
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State