Search icon

7ULIO DESIGN LLC

Company Details

Name: 7ULIO DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743921
ZIP code: 14821
County: Steuben
Place of Formation: New York
Address: 4437 TANNERY ROAD, CAMPBELL, NY, United States, 14821

DOS Process Agent

Name Role Address
JULIET TOWNER DOS Process Agent 4437 TANNERY ROAD, CAMPBELL, NY, United States, 14821

Agent

Name Role Address
JULIET TOWNER Agent 4437 TANNERY ROAD, CAMPBELL, NY, 14821

History

Start date End date Type Value
2015-04-17 2017-08-14 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814000204 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
160824000299 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
150417010143 2015-04-17 ARTICLES OF ORGANIZATION 2015-04-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
11375.00
Total Face Value Of Loan:
11375.00
Date:
2020-08-04
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:
11375.00
Total Face Value Of Loan:
11375.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11435.77
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11439.82

Date of last update: 25 Mar 2025

Sources: New York Secretary of State