Search icon

ELLYN MURPHY DESIGN LLC

Company Details

Name: ELLYN MURPHY DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4914020
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 157 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ELLYN MURPHY DESIGN LLC DOS Process Agent 157 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2016-03-16 2024-03-14 Address 157 ROCKLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001954 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220219000550 2022-02-19 BIENNIAL STATEMENT 2022-02-19
161012000578 2016-10-12 CERTIFICATE OF PUBLICATION 2016-10-12
160316010365 2016-03-16 ARTICLES OF ORGANIZATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781108007 2020-06-26 0202 PPP 157 ROCKLAND AVE, MAMARONECK, NY, 10543-3311
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-3311
Project Congressional District NY-16
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21000.24
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State