Search icon

ORDER DESIGN, LLC

Company Details

Name: ORDER DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060501
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 212 FRANKLIN STREET, GROUND, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ORDER DESIGN, LLC DOS Process Agent 212 FRANKLIN STREET, GROUND, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2017-01-03 2020-08-04 Address 726 LORIMER STREET, 2R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060218 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200804060681 2020-08-04 BIENNIAL STATEMENT 2019-01-01
171113000060 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170103010148 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499547708 2020-05-01 0202 PPP 212 FRANKLIN ST, BROOKLYN, NY, 11222
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81772
Loan Approval Amount (current) 81772
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 6
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 82715.83
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State