Search icon

NICOLE FULLER INTERIORS, LLC

Company Details

Name: NICOLE FULLER INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980747
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 440 W. 24TH STREET, SUITE 16EF, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOLE FULLER INTERIORS, LLC 401(K) PLAN 2023 273054924 2024-10-15 NICOLE FULLER INTERIORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 6464762996
Plan sponsor’s address 49 W 12TH ST., NEW YORK, NY, 10011
NICOLE FULLER INTERIORS, LLC 401(K) PLAN 2022 273054924 2023-10-10 NICOLE FULLER INTERIORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 6464762996
Plan sponsor’s address 49 W 12TH ST., NEW YORK, NY, 10011
NICOLE FULLER INTERIORS, LLC 401(K) PLAN 2021 273054924 2022-10-17 NICOLE FULLER INTERIORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 6464762996
Plan sponsor’s address 49 W 12TH ST., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
NICOLE FULLER INTERIORS, LLC DOS Process Agent 440 W. 24TH STREET, SUITE 16EF, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-08-04 2024-07-08 Address 440 W. 24TH STREET, SUITE 16EF, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003247 2024-07-08 BIENNIAL STATEMENT 2024-07-08
120822002442 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100804000245 2010-08-04 ARTICLES OF ORGANIZATION 2010-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923408510 2021-03-04 0202 PPS 39 E 20th St Fl 9, New York, NY, 10003-1342
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133005
Loan Approval Amount (current) 133005
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, 10003-1342
Project Congressional District NY-12
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133754.48
Forgiveness Paid Date 2021-09-29
1160077705 2020-05-01 0202 PPP 39 E 20th St Fl 9, New York, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133005
Loan Approval Amount (current) 133005
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, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134265
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State