Search icon

KNOX DESIGN STRATEGY LLC

Company Details

Name: KNOX DESIGN STRATEGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596485
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Knox Design Strategy is a design studio specializing in UX/UI for custom digital applications, including intranets and websites, as well as brand strategy and brand identity design. Knox Design Strategy focuses on law firms and law firm adjacent professional services firms.
Address: 320 EAST 35TH STREET APT #4C, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-203-7597

Website https://www.knoxdesignstrategy.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKNJKWB7PMS3 2022-10-17 99 MADISON AVE STE 613, NEW YORK, NY, 10016, 7419, USA 99 MADISON AVE, SUITE 613, NEW YORK, NY, 10016, 7419, USA

Business Information

URL https://www.knoxdesignstrategy.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-20
Initial Registration Date 2019-10-16
Entity Start Date 2009-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541490, 541613
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDIE KNOX
Role PRESIDENT
Address 99 MADISON AVE, SUITE 613, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name BRANDIE KNOX
Role PRESIDENT
Address 99 MADISON AVE, SUITE 613, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRANDIE KNOX DOS Process Agent 320 EAST 35TH STREET APT #4C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-06-23 2024-06-05 Address 320 EAST 35TH STREET APT #4C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001765 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220309002109 2022-03-09 BIENNIAL STATEMENT 2020-06-01
140910000849 2014-09-10 CERTIFICATE OF PUBLICATION 2014-09-10
140623010188 2014-06-23 ARTICLES OF ORGANIZATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353057203 2020-04-27 0202 PPP 99 Madison Ave, Suite 613, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40462.22
Forgiveness Paid Date 2021-07-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State