Search icon

SUE JOYCE DESIGN, LLC

Company Details

Name: SUE JOYCE DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346521
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 66 Milton Road, Apt. F62, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
SUSAN JOYCE DOS Process Agent 66 Milton Road, Apt. F62, RYE, NY, United States, 10580

History

Start date End date Type Value
2018-05-23 2024-03-21 Address 270 LOCUST AVE., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000181 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220406002361 2022-04-06 BIENNIAL STATEMENT 2020-05-01
180924000036 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180523010204 2018-05-23 ARTICLES OF ORGANIZATION 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9389057301 2020-05-02 0202 PPP 66 MILTON RD APT B41, RYE, NY, 10580-7813
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2676
Loan Approval Amount (current) 2676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-7813
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2697.85
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State