Search icon

MUTABLE DESIGNS LLC

Company Details

Name: MUTABLE DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5370266
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 6601 242nd st, apt 10d, little neck, NY, United States, 11362

DOS Process Agent

Name Role Address
ALEX SCHNEIDER DOS Process Agent 6601 242nd st, apt 10d, little neck, NY, United States, 11362

History

Start date End date Type Value
2018-07-03 2024-07-01 Address 63 HILLSIDE LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701032911 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701002745 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200713060122 2020-07-13 BIENNIAL STATEMENT 2020-07-01
190219000540 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
180703010604 2018-07-03 ARTICLES OF ORGANIZATION 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3146567702 2020-05-01 0235 PPP 63 HILLSIDE LN, SYOSSET, NY, 11791
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13661.81
Forgiveness Paid Date 2021-03-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State