Search icon

MELINDESIGN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MELINDESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000169
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: 253 ROUTE 202, SOMERS, NY, United States, 10589

Agent

Name Role Address
MELINDA OKEEFE Agent 253 ROUTE 202, SOMERS, NY, 10589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 253 ROUTE 202, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2010-09-27 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-09-27 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913006054 2012-09-13 BIENNIAL STATEMENT 2012-09-01
110822000624 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
100927000468 2010-09-27 ARTICLES OF ORGANIZATION 2010-09-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10287.00
Total Face Value Of Loan:
10287.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$10,287
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,384.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State