Search icon

MELISSA DIPERI DESIGN, LLC

Company Details

Name: MELISSA DIPERI DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2017 (8 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 5099843
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 111 GREENWOOD AVENUE, 1, BROOKLYN, NY, United States, 11218

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELISSA DIPERI DESIGN 401(K) PLAN 2020 815042494 2021-05-19 MELISSA DIPERI DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 541400
Sponsor’s telephone number 4043239324
Plan sponsor’s address 111 GREENWOOD AVE, BROOKLYN, NY, 11218

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 2021-05-19
Name of individual signing CAROL HO
MELISSA DIPERI DESIGN 401(K) PLAN 2019 820948451 2020-06-02 MELISSA DIPERI DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 541400
Sponsor’s telephone number 4043239324
Plan sponsor’s address 111 GREENWOOD AVE, BROOKLYN, NY, 11218

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 2020-06-02
Name of individual signing CAROL HO
MELISSA DIPERI DESIGN 401(K) PLAN 2018 820948451 2019-08-01 MELISSA DIPERI DESIGN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 541400
Sponsor’s telephone number 4043239324
Plan sponsor’s address 111 GREENWOOD AVE, BROOKLYN, NY, 11218

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 2019-08-01
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O MELISSA A DIPERI DOS Process Agent 111 GREENWOOD AVENUE, 1, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
MELISSA A DIPERI Agent 111 GREENWOOD AVENUE, BROOKLYN, NY, 11218

History

Start date End date Type Value
2023-03-06 2023-09-06 Address 111 GREENWOOD AVENUE, 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-03-06 2023-09-06 Address 111 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2021-02-11 2023-03-06 Address 111 GREENWOOD AVENUE, 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2019-06-13 2023-03-06 Address 111 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2019-06-13 2021-02-11 Address 111 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2017-03-10 2019-06-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-03-10 2019-06-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230906004285 2023-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-28
230306003300 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210211060303 2021-02-11 BIENNIAL STATEMENT 2019-03-01
190613000506 2019-06-13 CERTIFICATE OF CHANGE 2019-06-13
171215000552 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
170310000178 2017-03-10 ARTICLES OF ORGANIZATION 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056837309 2020-04-29 0202 PPP 111 Greenwood Ave 1, Brooklyn, NY, 11218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1655
Loan Approval Amount (current) 1655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1679.03
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State