Search icon

LIVING DESIGNS ASSOCIATES LIMITED

Company Details

Name: LIVING DESIGNS ASSOCIATES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4772814
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: GAVIN D. MCELROY, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVING DESIGNS ASSOCIATES LIMITED 401(K) PLAN 2023 474324290 2024-07-29 LIVING DESIGNS ASSOCIATES LIMITED 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 111100
Sponsor’s telephone number 6469839543
Plan sponsor’s address 875 WASHINGTON ST, NEW YORK, NY, 100141108

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KATE SHAW
LIVING DESIGNS ASSOCIATES LIMITED 401(K) PLAN 2022 474324290 2023-07-03 LIVING DESIGNS ASSOCIATES LIMITED 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 111100
Sponsor’s telephone number 6469839543
Plan sponsor’s address 875 WASHINGTON ST, NEW YORK, NY, 100141108

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing KATE SHAW

DOS Process Agent

Name Role Address
C/O FRANKFURT KURNIT KLEIN & SELZ P.C. DOS Process Agent ATTN: GAVIN D. MCELROY, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150611000153 2015-06-11 CERTIFICATE OF INCORPORATION 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062368809 2021-04-14 0202 PPS 875 Washington St, New York, NY, 10014-1108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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, 10014-1108
Project Congressional District NY-10
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75387.92
Forgiveness Paid Date 2021-10-25
9745957308 2020-05-02 0202 PPP 368 Ninth Avenue, 9th Floor, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100378.6
Loan Approval Amount (current) 100378
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101178.63
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State