Search icon

THREE DESIGN GROUP, LLC

Company Details

Name: THREE DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4210088
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: PO BOX 1192, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THREE DESIGN GROUP, LLC DOS Process Agent PO BOX 1192, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2012-02-29 2024-12-23 Address PO BOX 1192, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001536 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200206060335 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180212006021 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160202006958 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140305006003 2014-03-05 BIENNIAL STATEMENT 2014-02-01
120518000986 2012-05-18 CERTIFICATE OF PUBLICATION 2012-05-18
120229000936 2012-02-29 ARTICLES OF ORGANIZATION 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781787300 2020-04-29 0219 PPP PO BOx 1192, Penfield, NY, 14526-5192
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44071
Loan Approval Amount (current) 44071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-5192
Project Congressional District NY-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44448.05
Forgiveness Paid Date 2021-03-10
3799608302 2021-01-22 0219 PPS 100 Josons Dr, Rochester, NY, 14623-3439
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44070
Loan Approval Amount (current) 44070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3439
Project Congressional District NY-25
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44322.18
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State