Search icon

CHRISTIE WARD DESIGN LLC

Company Details

Name: CHRISTIE WARD DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5473054
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 2 NORTHSIDE PIERS APT. 24Y, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 NORTHSIDE PIERS APT. 24Y, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2019-01-10 2019-07-19 Address 22 KING ST. #7, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000597 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22
190719000010 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
190417000511 2019-04-17 CERTIFICATE OF PUBLICATION 2019-04-17
190110010413 2019-01-10 ARTICLES OF ORGANIZATION 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747197710 2020-05-01 0202 PPP 164 KENT AVE APT 24Y, BROOKLYN, NY, 11249
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) 11447
Loan Approval Amount (current) 11447
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
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 11547.34
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State