Search icon

EMPORIUM DESIGN LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EMPORIUM DESIGN LLC, RHODE ISLAND 001721865 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPORIUM DESIGN LLC 2023 273625266 2024-09-12 EMPORIUM DESIGN LLC 5
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 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EMPORIUM DESIGN LLC 2022 273625266 2023-09-11 EMPORIUM DESIGN LLC 0
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

DOS Process Agent

Name Role Address
EMPORIUM DESIGN LLC DOS Process Agent 54 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32415
Loan Approval Amount (current) 32415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-2059
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31313.06
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State