Search icon

LIQUID DESIGN STUDIO LLC

Company Details

Name: LIQUID DESIGN STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858686
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-32 65TH PLACE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
88 MANAGEMENT LLC DOS Process Agent 50-32 65TH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-17 2025-02-06 Address 50-32 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-09-22 2025-01-17 Address 50-32 65TH PLACE, WOODSIDE, NY, 11377, 5817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000544 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
250117003911 2025-01-17 BIENNIAL STATEMENT 2025-01-17
170926006235 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150908006582 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130918006004 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002741 2011-09-16 BIENNIAL STATEMENT 2011-09-01
100309000272 2010-03-09 CERTIFICATE OF PUBLICATION 2010-03-09
090922000287 2009-09-22 ARTICLES OF ORGANIZATION 2009-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820728600 2021-03-26 0202 PPS c/o BT&Co LLC. 1 Penn Plaza. Suite 3500, New York, NY, 10119
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10119
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.75
Forgiveness Paid Date 2022-04-07
8236717401 2020-05-18 0202 PPP 626 1st Ave, NEW YORK, NY, 10016-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34624.94
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State