Search icon

PASQUALETTI DESIGN LLC

Headquarter

Company Details

Name: PASQUALETTI DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986952
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 58 WEST 58TH STREET, APT, 11-D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 WEST 58TH STREET, APT, 11-D, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
M19000005389
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
200806060435 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190430060333 2019-04-30 BIENNIAL STATEMENT 2018-08-01
160802010324 2016-08-02 ARTICLES OF ORGANIZATION 2016-08-02

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-03
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12629.17
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12620.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State