Search icon

EIGHT TWO THREE INTERIOR PLANNING/DESIGN LLC

Company Details

Name: EIGHT TWO THREE INTERIOR PLANNING/DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568121
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 204 EISENHART PLACE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 204 EISENHART PLACE, HORSEHEADS, NY, United States, 14845

Filings

Filing Number Date Filed Type Effective Date
190910060040 2019-09-10 BIENNIAL STATEMENT 2019-09-01
140130000569 2014-01-30 CERTIFICATE OF AMENDMENT 2014-01-30
130909006376 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002011 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090902002401 2009-09-02 BIENNIAL STATEMENT 2009-09-01
080609000062 2008-06-09 CERTIFICATE OF PUBLICATION 2008-06-09
070914000570 2007-09-14 ARTICLES OF ORGANIZATION 2007-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934808503 2021-02-24 0248 PPP 204 Eisenhart Pl, Horseheads, NY, 14845-2108
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1547.5
Loan Approval Amount (current) 1547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-2108
Project Congressional District NY-23
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1551.82
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State