Name: | AMY EISENSTADT DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061774 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-12 Newtown Rd., 2, Astoria, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AMY EISENSTADT DESIGN, LLC | DOS Process Agent | 43-12 Newtown Rd., 2, Astoria, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-21 | 2025-03-06 | Address | 43-12 Newton Rd., Astoria, NY, 11103, USA (Type of address: Service of Process) |
2011-03-02 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-03-02 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004704 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230321002569 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
211116003565 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
110302000185 | 2011-03-02 | ARTICLES OF ORGANIZATION | 2011-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8854958309 | 2021-01-30 | 0202 | PPP | 4312 Newtown Rd Apt 2, Astoria, NY, 11103-2211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State