Search icon

$NP DESIGNS, LLC

Company Details

Name: $NP DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2019 (6 years ago)
Entity Number: 5548223
ZIP code: 11413
County: New York
Place of Formation: New York
Address: 229-19 Merrick Blvd, Ste 182, NEW YORK, NY, United States, 11413

DOS Process Agent

Name Role Address
DENISE COKE DOS Process Agent 229-19 Merrick Blvd, Ste 182, NEW YORK, NY, United States, 11413

History

Start date End date Type Value
2019-05-07 2023-11-02 Address 1 PENN PLAZA STE 6338, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005741 2023-11-02 BIENNIAL STATEMENT 2023-05-01
210517060800 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200131000059 2020-01-31 CERTIFICATE OF PUBLICATION 2020-01-31
190507010498 2019-05-07 ARTICLES OF ORGANIZATION 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978648606 2021-03-25 0202 PPP 1 Penn Plz Ste 6338, New York, NY, 10119-0002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4593
Loan Approval Amount (current) 4593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10119-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4608.18
Forgiveness Paid Date 2021-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State