Search icon

SASHA BIKOFF INTERIOR DESIGN LLC

Company Details

Name: SASHA BIKOFF INTERIOR DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2013 (12 years ago)
Entity Number: 4456753
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2013-09-10 2024-11-15 Address 471 WASHINGTON STREET, STE 1C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001886 2024-11-15 BIENNIAL STATEMENT 2024-11-15
131114000339 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14
130910000467 2013-09-10 ARTICLES OF ORGANIZATION 2013-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082937309 2020-04-29 0202 PPP 21 WEST 12TH STREET, SUITE B, NEW YORK, NY, 10011
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18135
Loan Approval Amount (current) 18135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18294.99
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State