Search icon

DUPLEX DESIGN AGENCY, LLC

Company Details

Name: DUPLEX DESIGN AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726999
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 120 East 73rd Street, #3B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O MINOLI LAW PLLC DOS Process Agent 120 East 73rd Street, #3B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-03-13 2025-04-03 Address 120 East 73rd Street, #3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-03-20 2023-03-13 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-08 2019-03-20 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-17 2016-11-08 Address ALTIERI ESPOSITO & MINOLI PLLC, 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003079 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230313002444 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210318060562 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190320060373 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170309006507 2017-03-09 BIENNIAL STATEMENT 2017-03-01
161108000688 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
151102000310 2015-11-02 CERTIFICATE OF PUBLICATION 2015-11-02
150317010218 2015-03-17 ARTICLES OF ORGANIZATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402697701 2020-05-01 0202 PPP 61 SAINT JAMES PL 3A, NEW YORK, NY, 10038
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28242.76
Forgiveness Paid Date 2021-04-08
9800108300 2021-01-31 0202 PPS 61 Saint James Pl # 3A, New York, NY, 10038-1220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-1220
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20966.97
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State