Search icon

CHRIS ALLEN DESIGN, LLC

Company Details

Name: CHRIS ALLEN DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2016 (9 years ago)
Date of dissolution: 18 Jun 2020
Entity Number: 4906764
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 433 W 21ST ST #2E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHRIS ALLEN DESIGN, LLC DOS Process Agent 433 W 21ST ST #2E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-03-03 2020-04-06 Address 340 W 17TH ST. #2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618000121 2020-06-18 ARTICLES OF DISSOLUTION 2020-06-18
200406061629 2020-04-06 BIENNIAL STATEMENT 2020-03-01
160303000843 2016-03-03 ARTICLES OF ORGANIZATION 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568177304 2020-04-30 0202 PPP 433 W 21ST ST APT 2E, NEW YORK, NY, 10011-2909
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2909
Project Congressional District NY-12
Number of Employees 1
NAICS code 812921
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 20733.85
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State