Search icon

CHAMPALIMAUD DESIGN LLC

Company Details

Name: CHAMPALIMAUD DESIGN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2022 (3 years ago)
Entity Number: 6444777
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CHAMPALIMAUD DESIGN LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPALIMAUD DESIGN LLC 401(K) PLAN 2023 464406268 2024-07-19 CHAMPALIMAUD DESIGN LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 541990
Sponsor’s telephone number 2128078869
Plan sponsor’s address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006
CHAMPALIMAUD DESIGN LLC 401(K) PLAN 2022 464406268 2023-10-11 CHAMPALIMAUD DESIGN LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 541990
Sponsor’s telephone number 2128078869
Plan sponsor’s address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006
CHAMPALIMAUD DESIGN LLC 401(K) PLAN 2021 464406268 2022-06-09 CHAMPALIMAUD DESIGN LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 541990
Sponsor’s telephone number 2128078869
Plan sponsor’s address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing CAROL MCHUGH
CHAMPALIMAUD DESIGN LLC 401(K) PLAN 2020 464406268 2021-06-23 CHAMPALIMAUD DESIGN LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 541990
Sponsor’s telephone number 2128078869
Plan sponsor’s address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing CAROL MCHUGH
CHAMPALIMAUD DESIGN LLC 401(K) PLAN 2019 464406268 2020-04-20 CHAMPALIMAUD DESIGN LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-15
Business code 541990
Sponsor’s telephone number 2128078869
Plan sponsor’s address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing CAROL MCHUGH

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-08-03 2024-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-03 2024-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-31 2022-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-31 2022-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000724 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220803003345 2022-08-03 CERTIFICATE OF PUBLICATION 2022-08-03
220331000755 2022-03-31 APPLICATION OF AUTHORITY 2022-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661328402 2021-02-03 0202 PPS 115 Broadway Frnt 2, New York, NY, 10006-1638
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 891000
Loan Approval Amount (current) 891000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10006-1638
Project Congressional District NY-10
Number of Employees 40
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 901618.77
Forgiveness Paid Date 2022-04-20
5866737005 2020-04-06 0202 PPP 115 BROADWAY 2ND FL, NEW YORK, NY, 10006-1600
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771000
Loan Approval Amount (current) 771000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10006-1600
Project Congressional District NY-10
Number of Employees 35
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 779723.92
Forgiveness Paid Date 2021-06-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State