Search icon

ROUND ABOUT DESIGNER CLOTHING, LLC

Company Details

Name: ROUND ABOUT DESIGNER CLOTHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664478
ZIP code: 06480
County: New York
Place of Formation: New York
Address: 96 WINFIELD LANE, NEW CANAAN, CT, United States, 06480

Contact Details

Phone +1 646-755-8009

DOS Process Agent

Name Role Address
LAURIE PERREN DOS Process Agent 96 WINFIELD LANE, NEW CANAAN, CT, United States, 06480

Licenses

Number Status Type Date End date
1315429-DCA Inactive Business 2012-01-05 2015-07-31

History

Start date End date Type Value
2008-04-29 2010-06-22 Address 96 WINFIELD LANE, NEW CANAAN, CT, 06480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002318 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100622002907 2010-06-22 BIENNIAL STATEMENT 2010-04-01
080429000353 2008-04-29 ARTICLES OF ORGANIZATION 2008-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-20 No data 31 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 31 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 37 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
951578 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
1121790 FINGERPRINT INVOICED 2012-01-05 75 Fingerprint Fee
951581 RENEWAL INVOICED 2012-01-05 340 Secondhand Dealer General License Renewal Fee
951579 CNV_TFEE INVOICED 2012-01-05 8.470000267028809 WT and WH - Transaction Fee
162218 PL VIO INVOICED 2011-11-29 75 PL - Padlock Violation
951580 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
113388 PL VIO INVOICED 2009-05-19 75 PL - Padlock Violation
1121791 LICENSE INVOICED 2009-04-24 85 Secondhand Dealer General License Fee
1121792 FINGERPRINT INVOICED 2009-04-23 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830767300 2020-04-30 0202 PPP 31 East 72nd Street, New York, NY, 10021
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55226.88
Loan Approval Amount (current) 55226.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55894.14
Forgiveness Paid Date 2021-07-19
1407278509 2021-02-18 0202 PPS 31 E 72nd St, New York, NY, 10021-4181
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45226.88
Loan Approval Amount (current) 45226.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10021-4181
Project Congressional District NY-12
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45594.89
Forgiveness Paid Date 2021-12-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State