Search icon

LOCUS DESIGN LLC

Company Details

Name: LOCUS DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2010 (15 years ago)
Date of dissolution: 01 Oct 2020
Entity Number: 3900263
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE,, BUILDING 5, SUITE 308C, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SHAWN HOPE DOS Process Agent 63 FLUSHING AVE,, BUILDING 5, SUITE 308C, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2011-02-10 2020-01-08 Address 63 FLUSHING AVE,, UNIT 169, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-01-14 2011-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-01-14 2011-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001000108 2020-10-01 ARTICLES OF DISSOLUTION 2020-10-01
200108060851 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180109006464 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160210006134 2016-02-10 BIENNIAL STATEMENT 2016-01-01
140221006149 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120418002632 2012-04-18 BIENNIAL STATEMENT 2012-01-01
110210000154 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
100114001001 2010-01-14 ARTICLES OF ORGANIZATION 2010-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4143445000 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 LOCUS DESIGN LLC
Recipient Name Raw LOCUS DESIGN LLC
Recipient DUNS 148312536
Recipient Address 63 FLUSHING AVE UNIT 169 BUI, BROOKLYN, KINGS, NEW YORK, 11205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1481.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State