Name: | EMPORIUM DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2010 (15 years ago) |
Entity Number: | 4002936 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 54 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPORIUM DESIGN LLC, RHODE ISLAND | 001721865 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPORIUM DESIGN LLC | 2023 | 273625266 | 2024-09-12 | EMPORIUM DESIGN LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-12-01 |
Business code | 541310 |
Sponsor’s telephone number | 2023603326 |
Plan sponsor’s address | 349 EAST 58TH STREET, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
EMPORIUM DESIGN LLC | DOS Process Agent | 54 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-07 | 2020-10-13 | Address | 349 EAST 58TH ST., SUITE 1R, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-10-04 | 2014-05-07 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060073 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
140507006810 | 2014-05-07 | BIENNIAL STATEMENT | 2012-10-01 |
131209000589 | 2013-12-09 | CERTIFICATE OF PUBLICATION | 2013-12-09 |
101004000541 | 2010-10-04 | ARTICLES OF ORGANIZATION | 2010-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6257247707 | 2020-05-01 | 0202 | PPP | 54 W 39TH ST FL 16, NEW YORK, NY, 10018-2059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State