Search icon

DESMAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DESMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1985 (40 years ago)
Entity Number: 1033575
ZIP code: 10001
County: New York
Place of Formation: Delaware
Activity Description: Architectural Services; Engineering Services; Transportation Planning, Feasibility Studies
Address: 3 West 35th Street, 3rd Floor, New York, NY, United States, 10001
Principal Address: 3 WEST 35TH STREET, 3RD FLOOR, New York, NY, United States, 10001

Contact Details

Website http://www.desman.com

Phone +1 212-686-5360

DOS Process Agent

Name Role Address
ANUP CHHABRA DOS Process Agent 3 West 35th Street, 3rd Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANUP CHHABRA Chief Executive Officer 3 WEST 35TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
undefined603015687
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-779-1654
Contact Person:
TIMOTHY TRACY
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P1036871
Trade Name:
DESMAN INC

Commercial and government entity program

CAGE number:
5AQE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
TIMOTHY TRACY
Corporate URL:
http://www.desman.com

Form 5500 Series

Employer Identification Number (EIN):
112709775
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 3 WEST 35TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-04 Address 3 WEST 35TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-10-04 2023-10-04 Address 3 WEST 35TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-10 2019-10-04 Address 49 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-26 2017-10-10 Address 49 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003629 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211007002120 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191004061157 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171010006846 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151001006152 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25022P0659
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-02-08
Description:
IGF:CT:IGF:PATIENT PARKING
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
C1AZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER ADMINISTRATIVE FACILITIES/SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1800000.00
Total Face Value Of Loan:
1800000.00
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:
1800000.00
Total Face Value Of Loan:
1800000.00

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,800,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,800,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,820,120.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,799,998
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$1,800,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,800,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,819,084.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,800,000
Refinance EIDL: $0

Court Cases

Court Case Summary

Filing Date:
1996-04-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
DESMAN, INC.
Party Role:
Plaintiff
Party Name:
BALLATE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State