Search icon

ALEX GIL DESIGN LLC

Headquarter

Company Details

Name: ALEX GIL DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783568
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 95 HAVEMEYER STREET, 3RD FLR, BROOKLYN, NY, United States, 11211

Links between entities

Type Company Name Company Number State
Headquarter of ALEX GIL DESIGN LLC, ILLINOIS LLC_04169573 ILLINOIS

DOS Process Agent

Name Role Address
ALEX GIL DOS Process Agent 95 HAVEMEYER STREET, 3RD FLR, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
230202002184 2023-02-02 BIENNIAL STATEMENT 2021-03-01
110408002386 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090818000654 2009-08-18 CERTIFICATE OF PUBLICATION 2009-08-18
090309000439 2009-03-09 ARTICLES OF ORGANIZATION 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934688401 2021-02-04 0202 PPP 141 S 5th St Ste OW-2, Brooklyn, NY, 11211-5597
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7515
Loan Approval Amount (current) 7515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5597
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7553.5
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State