Search icon

DESIGNATED INTERPRETERS LLC

Headquarter

Company Details

Name: DESIGNATED INTERPRETERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749958
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of DESIGNATED INTERPRETERS LLC, IDAHO 4865404 IDAHO
Headquarter of DESIGNATED INTERPRETERS LLC, ILLINOIS LLC_05712327 ILLINOIS
Headquarter of DESIGNATED INTERPRETERS LLC, ILLINOIS LLC_06612504 ILLINOIS
Headquarter of DESIGNATED INTERPRETERS LLC, ILLINOIS LLC_14957111 ILLINOIS

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-03 2023-04-12 Address 502 WEST 152ND STREET #2, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2023-04-03 2023-04-12 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-02 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-05 2021-04-02 Address 567 BAY GREEN DR, ARNOLD, MD, 21012, USA (Type of address: Service of Process)
2017-04-17 2019-04-05 Address 502 WEST 152ND STREET #2, NEW YORK CITY, NY, 10031, USA (Type of address: Service of Process)
2015-04-28 2023-04-03 Address 502 WEST 152ND STREET #2, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2015-04-28 2017-04-17 Address 502 WEST 152ND STREET #2, NEW YORK CITY, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412001300 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
230403001351 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220928026382 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210402060864 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190405060017 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170417006042 2017-04-17 BIENNIAL STATEMENT 2017-04-01
151204000069 2015-12-04 CERTIFICATE OF PUBLICATION 2015-12-04
150428010334 2015-04-28 ARTICLES OF ORGANIZATION 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405717704 2020-05-01 0202 PPP 502 W 152ND ST APT 2, NEW YORK, NY, 10031-2037
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-2037
Project Congressional District NY-13
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.81
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State