Search icon

NATION DESIGN PARTNERS LLC

Company Details

Name: NATION DESIGN PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4979942
ZIP code: 19333
County: New York
Place of Formation: Pennsylvania
Address: 851 NEWTOWN ROAD, DEVON, PA, United States, 19333

DOS Process Agent

Name Role Address
NATION DESIGN PARTNERS LLC DOS Process Agent 851 NEWTOWN ROAD, DEVON, PA, United States, 19333

History

Start date End date Type Value
2016-07-20 2018-07-05 Address 851 NEWTON ROAD, DEVON, PA, 19333, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705006560 2018-07-05 BIENNIAL STATEMENT 2018-07-01
161014000518 2016-10-14 CERTIFICATE OF PUBLICATION 2016-10-14
160720000019 2016-07-20 APPLICATION OF AUTHORITY 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030238403 2021-02-03 0202 PPS 234 W 39th St, New York, NY, 10018-4412
Loan Status Date 2022-12-06
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543352
Loan Approval Amount (current) 543352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65350
Servicing Lender Name Univest Bank and Trust Co
Servicing Lender Address 10 W Broad St, Souderton, PA, 18964
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, 10018-4412
Project Congressional District NY-12
Number of Employees 27
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65350
Originating Lender Name Univest Bank and Trust Co
Originating Lender Address Souderton, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518023.46
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810229 Other Contract Actions 2018-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-02
Termination Date 2019-06-24
Date Issue Joined 2018-12-28
Pretrial Conference Date 2019-03-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATION DESIGN PARTNERS LLC
Role Plaintiff
Name OLSEN,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State