Search icon

MELISSA DIPERI DESIGN, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
815042494
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1655.00
Total Face Value Of Loan:
1655.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1655
Current Approval Amount:
1655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1679.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State