Search icon

DRAWING NEW YORK LLC

Company Details

Name: DRAWING NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5456992
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 GRAMERCY PARK SOUTH, #302, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SIMON LEVENSON DOS Process Agent 15 GRAMERCY PARK SOUTH, #302, NEW YORK, NY, United States, 10003

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2018-12-11 2020-12-22 Address 225 EAST 21ST STREET, 2, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060082 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181211000701 2018-12-11 ARTICLES OF ORGANIZATION 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075508400 2021-02-01 0202 PPP 225 E 21st St, New York, NY, 10010-6416
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9447
Loan Approval Amount (current) 9447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10010-6416
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9526.2
Forgiveness Paid Date 2021-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State