Search icon

HYPHEN DESIGNS LLC

Company Details

Name: HYPHEN DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5041844
ZIP code: 11946
County: New York
Place of Formation: New York
Activity Description: Hyphen designs LLC is a collaborative, inventive, and thoughtful interior design company. We are a boutique firm that works hard to deliver designed spaces with intention. Whether you're building a brand or moving into a new home, we're here to help. We work closely with a team of architects, engineers + contractors to craft elevated and unique experiences within each space we design. Our dedication to detail of work goes hand in hand with our devotion to our clients' happiness. We have an exclusive network of talented vendors and craftsman that we collaborate with nationwide. It's important that our clients feel comfortable working with us and the people we've hand selected to execute the job. Our portfolio ranges from commercial offices, restaurants + bars, and wellness studios to residential apartments and full gut renovations in the, New York City, North Fork and Hamptons. We design nationwide and are happy to provide references and testimonials from our previous clients.
Address: 8 LOVELL RD, HAMPTON BAYS, NY, United States, 11946

Contact Details

Phone +1 919-451-3391

Website http://www.hyphenandco.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPHEN DESIGNS LLC 401(K) PLAN 2023 814886728 2024-05-06 HYPHEN DESIGNS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 214 SULLIVAN STREET, SUITE 6B, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
HYPHEN DESIGNS LLC 401(K) PLAN 2022 814886728 2023-05-26 HYPHEN DESIGNS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 214 SULLIVAN STREET, SUITE 6B, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
HYPHEN DESIGNS LLC 401(K) PLAN 2021 814886728 2022-05-03 HYPHEN DESIGNS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 8 LOVELL ROAD, HAMPTONS BAY, NY, 11946

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
HYPHEN DESIGNS LLC 401(K) PLAN 2020 814886728 2021-04-19 HYPHEN DESIGNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 424 BEDFORD AVE. APT 4A, 4A, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing CAROL HO
HYPHEN DESIGNS LLC 401(K) PLAN 2019 814886728 2020-05-26 HYPHEN DESIGNS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 424 BEDFORD AVE. APT 4A, 4A, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
HYPHEN DESIGNS LLC 401(K) PLAN 2018 814886728 2019-07-17 HYPHEN DESIGNS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-08
Business code 541310
Sponsor’s telephone number 9194513391
Plan sponsor’s address 424 BEDFORD AVE. APT 4A, 4A, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
SHELL LYNCH-SPARKS DOS Process Agent 8 LOVELL RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2016-11-22 2020-10-22 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060355 2020-11-09 BIENNIAL STATEMENT 2020-11-01
201022060422 2020-10-22 BIENNIAL STATEMENT 2018-11-01
170418000256 2017-04-18 CERTIFICATE OF PUBLICATION 2017-04-18
161122010009 2016-11-22 ARTICLES OF ORGANIZATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062858507 2021-03-05 0235 PPS 8 Lovell Rd, Hampton Bays, NY, 11946-2833
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99267
Loan Approval Amount (current) 99267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-2833
Project Congressional District NY-01
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99875.01
Forgiveness Paid Date 2021-10-20
1202767710 2020-05-01 0202 PPP 424 Bedford Ave Apt 4a, Brooklyn, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115679
Loan Approval Amount (current) 115679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114753.97
Forgiveness Paid Date 2020-12-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State