Search icon

RASMUSSEN DESIGN GROUP, LLC

Company Details

Name: RASMUSSEN DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522275
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170

Agent

Name Role Address
IAN RASMUSSEN Agent 420 lexington avenue,, suite 300, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
464731769
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-03-12 Address 420 lexington avenue,, suite 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2024-01-05 2024-03-12 Address 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-11-14 2024-01-05 Address 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-11-14 2024-01-05 Address 62 MACKEY AVENUE, PORT WASHIGNTON, NY, 11050, USA (Type of address: Registered Agent)
2018-04-06 2023-11-14 Address 421 SEVENTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003416 2024-03-12 BIENNIAL STATEMENT 2024-03-12
240105003011 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
231114001336 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
180406000487 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
151222000899 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
67922.00
Total Face Value Of Loan:
67922.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67922
Current Approval Amount:
67922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68456.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State