Search icon

STORYDESIGN, LTD.

Company Details

Name: STORYDESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2009 (16 years ago)
Entity Number: 3791319
ZIP code: 90042
County: New York
Place of Formation: New York
Address: 5619 NORTH FIGUEROA ST, SUITE 205, LOS ANGELES, CA, United States, 90042
Principal Address: 5619 NORTH FIGUEROA ST, SUITE 206, LOS ANGELES, CA, United States, 90042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN ARDREY C/O VZN LAW Chief Executive Officer 5619 NORTH FIGUEROA ST, SUITE 206, LOS ANGELES, CA, United States, 90042

DOS Process Agent

Name Role Address
STORYDESIGN, LTD. C/O VZN LAW DOS Process Agent 5619 NORTH FIGUEROA ST, SUITE 205, LOS ANGELES, CA, United States, 90042

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-19 2024-02-19 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-03-11 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Service of Process)
2024-02-19 2025-03-11 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-02-19 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-02-19 Address 5619 NORTH FIGUEROA ST, SUITE 207, LOS ANGELES, CA, 90042, USA (Type of address: Service of Process)
2011-03-18 2021-03-02 Address 220 W 13 STREET, APT 5B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-09-01 2021-03-02 Address 220 WEST 13TH STREET, APT. 5B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-26 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311004776 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240219001377 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210302061815 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060045 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006118 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006630 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006371 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002589 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090901000604 2009-09-01 CERTIFICATE OF CHANGE 2009-09-01
090326000797 2009-03-26 CERTIFICATE OF INCORPORATION 2009-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615067910 2020-06-14 0202 PPP 13TH ST 220 W 13th St, NEW YORK, NY, 10011-7719
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10011-7719
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22550.58
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State