Search icon

UNION DESIGN LLC

Company Details

Name: UNION DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499424
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 54 W 21st St Suite 1209, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION DESIGN, LLC 401(K) PLAN 2023 208642409 2024-06-26 UNION DESIGN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 54 W 21ST ST, SUITE 1209, NYC, NY, 10010
UNION DESIGN, LLC 401(K) PLAN 2022 208642409 2023-03-17 UNION DESIGN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 54 W 21ST ST, SUITE 1209, NYC, NY, 10010
UNION DESIGN, LLC 401(K) PLAN 2021 208642409 2022-06-23 UNION DESIGN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 54 W 21ST ST, SUITE 1209, NYC, NY, 10010
UNION DESIGN, LLC 401(K) PLAN 2020 208642409 2021-05-06 UNION DESIGN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2019 208642409 2020-04-09 UNION DESIGN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2018 208642409 2019-03-27 UNION DESIGN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2017 208642409 2018-04-12 UNION DESIGN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2017 208642409 2018-04-12 UNION DESIGN, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2017 208642409 2018-04-12 UNION DESIGN, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004
UNION DESIGN, LLC 401(K) PLAN 2017 208642409 2018-04-12 UNION DESIGN, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 2126478500
Plan sponsor’s address 50 BROAD ST, SUITE 702, NYC, NY, 10004

DOS Process Agent

Name Role Address
UNION DESIGN LLC DOS Process Agent 54 W 21st St Suite 1209, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2017-06-01 2023-04-06 Address 50 BROAD STREET SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-07-12 2017-06-01 Address 91 FIFTH FLOOR, FLOOR 6, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-04-29 2012-07-12 Address 37 WEST 17TH STREET, 6E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-04 2009-04-29 Address C/O THOMAS WOOD, 200 PARK AVE., 33RD FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406000278 2023-04-06 BIENNIAL STATEMENT 2023-04-01
220118000990 2022-01-18 BIENNIAL STATEMENT 2022-01-18
170601000275 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
120712000089 2012-07-12 CERTIFICATE OF CHANGE 2012-07-12
090529000781 2009-05-29 CERTIFICATE OF PUBLICATION 2009-05-29
090429000942 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
070404000691 2007-04-04 ARTICLES OF ORGANIZATION 2007-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4004245010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UNION DESIGN LLC
Recipient Name Raw UNION DESIGN LLC
Recipient DUNS 957135804
Recipient Address 37 W 17TH ST STE 6E, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368888300 2021-01-30 0202 PPS 50 Broad St Ste 702, New York, NY, 10004-2954
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127545
Loan Approval Amount (current) 127545
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, 10004-2954
Project Congressional District NY-10
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128465.1
Forgiveness Paid Date 2021-10-26
1443487710 2020-05-01 0202 PPP 50 BROAD ST STE 702, NEW YORK, NY, 10004
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134227
Loan Approval Amount (current) 134227
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, 10004-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135235.49
Forgiveness Paid Date 2021-02-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State