Search icon

DOMINICK ROTONDI DESIGNS LLC

Company Details

Name: DOMINICK ROTONDI DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782750
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMINICK ROTONDI DESIGNS, LLC DEFINED BENEFIT PLAN 2023 474344576 2024-09-17 DOMINICK ROTONDI DESIGNS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6314540000
Plan sponsor’s address 10 MITCHELL PLACE #4F, NEW YORK, NY, 10017
DOMINICK ROTONDI DESIGNS LLC 401(K) PROFIT SHARING PLAN 2023 474344576 2024-09-17 DOMINICK ROTONDI DESIGNS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6314540000
Plan sponsor’s address 10 MITCHELL PLACE #4F, NEW YORK, NY, 10017
DOMINICK ROTONDI DESIGNS LLC 401(K) PROFIT SHARING PLAN 2022 474344576 2023-09-27 DOMINICK ROTONDI DESIGNS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6314540000
Plan sponsor’s address 10 MITCHELL PLACE #4F, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DOMINICK ROTONDI DESIGNS LLC DOS Process Agent 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DOMINICK ROTONDI Agent 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017

History

Start date End date Type Value
2016-11-15 2023-07-10 Address 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2016-11-15 2023-07-10 Address 10 MITCHELL PLACE APT. 4F, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-01 2016-11-15 Address 504 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001663 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211215002264 2021-12-15 BIENNIAL STATEMENT 2021-12-15
210521060230 2021-05-21 BIENNIAL STATEMENT 2019-07-01
190605061026 2019-06-05 BIENNIAL STATEMENT 2017-07-01
161115000563 2016-11-15 CERTIFICATE OF CHANGE 2016-11-15
151103000408 2015-11-03 CERTIFICATE OF PUBLICATION 2015-11-03
150701010171 2015-07-01 ARTICLES OF ORGANIZATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409318400 2021-02-11 0202 PPP 10 Mitchell Pl, New York, NY, 10017-1801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50065
Loan Approval Amount (current) 50065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-1801
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42669.7
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State