Search icon

SURFACE DESIGN CONSULTANTS LLC

Company Details

Name: SURFACE DESIGN CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405316
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 Worth Street Suite 814, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
SURFACE DESIGN CONSULTANTS LLC DOS Process Agent 40 Worth Street Suite 814, New York, NY, United States, 10013

History

Start date End date Type Value
2013-05-17 2023-07-19 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003860 2023-07-19 BIENNIAL STATEMENT 2023-05-01
220124000906 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200228060124 2020-02-28 BIENNIAL STATEMENT 2019-05-01
130517001021 2013-05-17 ARTICLES OF ORGANIZATION 2013-05-17

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41882.76
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41961.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State