Search icon

ORSINI DESIGN ASSOCIATES, INC.

Company Details

Name: ORSINI DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1985 (40 years ago)
Entity Number: 1002155
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 330 EAST 59TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEVY SONET & SIEGEL ESQS DOS Process Agent 630 3RD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SUSAN ORSINI Chief Executive Officer 330 EAST 59TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133275641
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 330 EAST 59TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-06-05 2023-06-15 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-26 2023-06-15 Address 330 EAST 59TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-26 1993-07-26 Address 358 EAST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-26 1993-07-26 Address 358 EAST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615000174 2023-06-15 BIENNIAL STATEMENT 2023-06-01
221219001108 2022-12-19 BIENNIAL STATEMENT 2021-06-01
130612006192 2013-06-12 BIENNIAL STATEMENT 2013-06-01
111012002685 2011-10-12 BIENNIAL STATEMENT 2011-06-01
090527002211 2009-05-27 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
194367.00
Total Face Value Of Loan:
194367.00
Date:
2020-04-28
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:
194367.00
Total Face Value Of Loan:
194367.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194367
Current Approval Amount:
194367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195442.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194367
Current Approval Amount:
194367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196305.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State