Search icon

MPS DESIGN LLC

Company Details

Name: MPS DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5588067
ZIP code: 11556
County: Queens
Place of Formation: New York
Address: 405 RXR PLAZA, STE. 405, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 405 RXR PLAZA, STE. 405, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2021-12-17 2023-07-20 Address 152-18 UNION TURNPIKE, APT. 4C, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2021-05-17 2021-12-17 Address 152-18 UNION TURNPIKE, APT. 4C, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2019-07-16 2021-05-17 Address 37-55 77TH ST, APT 1D, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720002511 2023-07-20 BIENNIAL STATEMENT 2023-07-01
220825000805 2022-08-25 BIENNIAL STATEMENT 2021-07-01
211217002619 2021-11-08 CERTIFICATE OF PUBLICATION 2021-11-08
210517001234 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
190716010314 2019-07-16 ARTICLES OF ORGANIZATION 2019-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10102.36

Date of last update: 23 Mar 2025

Sources: New York Secretary of State