Search icon

SPACEFORM DESIGN BUILD INTERIORS LLC

Headquarter

Company Details

Name: SPACEFORM DESIGN BUILD INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059654
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1732 1ST AVE., #20153, NEW YORK, NY, United States, 10128

Links between entities

Type Company Name Company Number State
Headquarter of SPACEFORM DESIGN BUILD INTERIORS LLC, CONNECTICUT 1237824 CONNECTICUT

Agent

Name Role Address
ANTHONY GIUNTA, JR. Agent 1732 1ST AVE., #20153, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1732 1ST AVE., #20153, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2053524-DCA Inactive Business 2017-05-25 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
201215060004 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181227006126 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161229000758 2016-12-29 ARTICLES OF ORGANIZATION 2016-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2978955 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978956 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2613511 TRUSTFUNDHIC INVOICED 2017-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2613510 FINGERPRINT INVOICED 2017-05-18 75 Fingerprint Fee
2613512 LICENSE INVOICED 2017-05-18 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866078409 2021-02-02 0202 PPS 1732 1st Ave PMB 20153, New York, NY, 10128-5177
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7935
Loan Approval Amount (current) 7935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10128-5177
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7996.96
Forgiveness Paid Date 2021-11-17
5485867408 2020-05-12 0202 PPP 1732 1ST AVE. SUITE 20153, NEW YORK, NY, 10128
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7311
Loan Approval Amount (current) 7311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7377.1
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State