Search icon

PISTACHIO DESIGNS LLC

Company Details

Name: PISTACHIO DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367757
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, United States, 10028

Agent

Name Role Address
ELAINE thompson Agent 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
PISTACHIO DESIGNS LLC DOS Process Agent 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2022-11-20 2024-06-03 Address 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2022-11-20 2024-06-03 Address 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2020-05-29 2022-11-20 Address 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2020-05-29 2022-11-20 Address 155 E 84TH STREET, SUITE 7A, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2019-10-30 2020-05-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-30 2020-05-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-28 2019-10-30 Address 80 WINTHROP ST #G6, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2018-06-28 2019-10-30 Address 80 WINTHROP ST #G6, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603006854 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220609003196 2022-06-09 BIENNIAL STATEMENT 2022-06-01
221120000264 2022-03-24 CERTIFICATE OF AMENDMENT 2022-03-24
200529000486 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
200220000644 2020-02-20 CERTIFICATE OF PUBLICATION 2020-02-20
191030000082 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
180628010476 2018-06-28 ARTICLES OF ORGANIZATION 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418628308 2021-01-29 0202 PPS 155 E 84th St Apt 7A, New York, NY, 10028-2088
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16477
Loan Approval Amount (current) 16477
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 New York, NEW YORK, NY, 10028-2088
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16559.16
Forgiveness Paid Date 2021-08-04
5673437710 2020-05-01 0202 PPP 155 E 84TH ST 155 E 84TH ST APT 7A, NEW YORK, NY, 10028-2088
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16477
Loan Approval Amount (current) 16477
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-2088
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16595.72
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State