Search icon

MPDL DESIGN AND ARCHITECTURE, LLC

Company Details

Name: MPDL DESIGN AND ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4365962
ZIP code: 08540
County: New York
Place of Formation: New York
Activity Description: MPdL Studio is an architecture and design firm led by National Design Award Winner, Monica Ponce de Leon, AIA. MPdL Studio has extensive experience in institutional, cultural, civic, commercial, and private residential projects and has developed methodologies that allow the projects to be on time and on budget while delivering innovative and meaningful design.
Address: 49 Lovers Lane, Princeton, NJ, United States, 08540

Contact Details

Phone +1 212-691-6835

Website http://www.mpdlstudio.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WD09 Active Non-Manufacturer 2013-05-15 2024-02-29 2027-02-02 2023-03-02

Contact Information

POC MELISSA M. DUNN
Phone +1 617-426-0995
Fax +1 617-426-0998
Address 416 W 13TH ST STE 311, NEW YORK, NY, 10014 1180, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MPDL DESIGN AND ARCHITECTURE LLC DOS Process Agent 49 Lovers Lane, Princeton, NJ, United States, 08540

History

Start date End date Type Value
2013-02-27 2024-12-18 Address 416 WEST 13TH STREET SUITE 311, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-12-05 2013-02-27 Address 17 LITTLE WEST 12TH STREET, SUITE 311, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002650 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221219002994 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201207061040 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190128060145 2019-01-28 BIENNIAL STATEMENT 2018-12-01
170109006725 2017-01-09 BIENNIAL STATEMENT 2016-12-01
150108006212 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130521000618 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130227000141 2013-02-27 CERTIFICATE OF CORRECTION 2013-02-27
121205000856 2012-12-05 ARTICLES OF ORGANIZATION 2012-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430977201 2020-04-28 0202 PPP 416 West 13th St., Suite 311, NEW YORK, NY, 10014-1176
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-1176
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23096.09
Forgiveness Paid Date 2021-08-24
2844858302 2021-01-21 0202 PPS 416 W 13th St Ste 311, New York, NY, 10014-1176
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46602.5
Loan Approval Amount (current) 46602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1176
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47095.34
Forgiveness Paid Date 2022-03-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State