Search icon

MARK NELSON DESIGNS LLC

Company Details

Name: MARK NELSON DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697976
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 174 5TH AVE #501, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 174 5TH AVE #501, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-07-18 2024-04-17 Address 404 E 55TH ST #4B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001676 2024-04-17 BIENNIAL STATEMENT 2024-04-17
120710006511 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100714002335 2010-07-14 BIENNIAL STATEMENT 2010-07-01
081208000032 2008-12-08 CERTIFICATE OF PUBLICATION 2008-12-08
080718000377 2008-07-18 ARTICLES OF ORGANIZATION 2008-07-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4721925005 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 MARK NELSON DESIGNS LLC
Recipient Name Raw MARK NELSON DESIGNS LLC
Recipient Address 404 EAST 55TH ST APT 4B, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1305.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131167106 2020-04-15 0202 PPP 174 Fifth Ave Suite 501, New York, NY, 10010
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87060
Loan Approval Amount (current) 87060
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87863.81
Forgiveness Paid Date 2021-03-25
5217768304 2021-01-25 0202 PPS 174 5th Ave Ste 501, New York, NY, 10010-6050
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) 88302
Loan Approval Amount (current) 88302
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6050
Project Congressional District NY-12
Number of Employees 8
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88737.46
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State