Search icon

PAUL MORELLI DESIGN OF NEW YORK, INC.

Company Details

Name: PAUL MORELLI DESIGN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936317
ZIP code: 19103
County: New York
Place of Formation: New York
Address: McCarthy Weidler P.C., 2000 Market Street, PHILADELPHIA, PA, United States, 19103
Principal Address: 1118 WALNUT STREET, PHILADELPHIA, PA, United States, 19107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent McCarthy Weidler P.C., 2000 Market Street, PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
PAUL MORELLI Chief Executive Officer 1118 WALNUT STREET, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2018-03-23 2024-04-01 Address 895 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-06-11 2024-04-01 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-06-11 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2018-03-23 Address 12 WEST 57TH STREET, SUITE 905, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041530 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220215001356 2022-02-15 BIENNIAL STATEMENT 2022-02-15
180323000248 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
140611002403 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120627002333 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100413000642 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195317710 2020-05-01 0202 PPP 895 MADISON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46765
Loan Approval Amount (current) 46765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47250.03
Forgiveness Paid Date 2021-05-18
2275748401 2021-02-03 0202 PPS 895 Madison Ave, New York, NY, 10021-4109
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46765
Loan Approval Amount (current) 46765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-4109
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47334.05
Forgiveness Paid Date 2022-04-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State