Search icon

CONDE DESIGN GROUP LLC

Company Details

Name: CONDE DESIGN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774729
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 1 Main Street #28, Youngstown, NY, United States, 14174

DOS Process Agent

Name Role Address
MICHAEL CONDE DOS Process Agent 1 Main Street #28, Youngstown, NY, United States, 14174

History

Start date End date Type Value
2015-06-15 2023-05-10 Address 455 N 8TH STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510001961 2023-05-10 BIENNIAL STATEMENT 2021-06-01
150615010258 2015-06-15 ARTICLES OF ORGANIZATION 2015-06-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
14080.00
Total Face Value Of Loan:
14080.00
Date:
2020-04-13
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:
12250.00
Total Face Value Of Loan:
12250.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14080
Current Approval Amount:
14080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14194.18
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12250
Current Approval Amount:
12250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12215.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State