Search icon

LE30 DESIGNS, LLC

Company Details

Name: LE30 DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5308999
ZIP code: 11426
County: Nassau
Place of Formation: New York
Address: 245-30 GRAND CENTRAL PARKWAY, APT LE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
ALICIA ZAMORA DOS Process Agent 245-30 GRAND CENTRAL PARKWAY, APT LE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2018-03-22 2024-03-01 Address 245-30 GRAND CENTRAL PARKWAY, APT LE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301036409 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220325001321 2022-03-25 BIENNIAL STATEMENT 2022-03-01
180725000177 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
180322010125 2018-03-22 ARTICLES OF ORGANIZATION 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360258405 2021-02-08 0202 PPP 24530 Grand Central Pkwy, Bellerose, NY, 11426-2739
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-2739
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1255.17
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State