Search icon

THE DESIGN COUNCIL LTD.

Company Details

Name: THE DESIGN COUNCIL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1986 (39 years ago)
Entity Number: 1058136
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DESIGN COUNCIL, LTD 401(K) 2023 133343554 2024-02-12 THE DESIGN COUNCIL, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2125649380
Plan sponsor’s address 242 W 36 ST 5TH FL., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing JOE CASTALDO
Role Employer/plan sponsor
Date 2024-02-12
Name of individual signing JOE CASTALDO
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2022 133343554 2024-02-12 THE DESIGN COUNCIL, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2125649380
Plan sponsor’s address 242 W 36 ST 5TH FL., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing JOE CASTALDO
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2021 133343554 2022-07-14 THE DESIGN COUNCIL, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 5TH FL., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2020 133343554 2021-12-29 THE DESIGN COUNCIL, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 5FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2020 133343554 2021-11-05 THE DESIGN COUNCIL, LTD 6
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 5FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2019 133343554 2020-10-15 THE DESIGN COUNCIL, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 5TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2018 133343554 2019-06-21 THE DESIGN COUNCIL, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 14 FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2017 133343554 2018-06-11 THE DESIGN COUNCIL, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 14 FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2016 133343554 2017-06-19 THE DESIGN COUNCIL, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 14 FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing CLAUDIA DOMINGUEZ
THE DESIGN COUNCIL, LTD 401(K) PLAN & TRUST 2015 133343554 2016-11-11 THE DESIGN COUNCIL, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-01
Business code 541400
Sponsor’s telephone number 2128459290
Plan sponsor’s address 242 W 36 ST 14 FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-11-11
Name of individual signing CLAUDIA DOMINGUEZ

Chief Executive Officer

Name Role Address
JOE CASTALDO Chief Executive Officer 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-07 2008-02-15 Address 462 7TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-05 2006-03-07 Address 173 PERRY ST, 9N, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2004-02-05 2008-02-15 Address 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-02-05 Address 455 WEST 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-04-04 2008-02-15 Address 462 SEVENTH AVENUE SUITE 15, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-04 2002-02-08 Address 88 CP WEST 10 W, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-04-04 2004-02-05 Address 462 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1986-02-14 1995-04-04 Address 263 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701002207 2014-07-01 BIENNIAL STATEMENT 2014-02-01
120419002715 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100315002298 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080215002813 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307002485 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002334 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020208002369 2002-02-08 BIENNIAL STATEMENT 2002-02-01
950404002368 1995-04-04 BIENNIAL STATEMENT 1994-02-01
B322750-4 1986-02-14 CERTIFICATE OF INCORPORATION 1986-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130127703 2020-05-01 0202 PPP 242 w 36th 502, New york, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51644.85
Forgiveness Paid Date 2021-01-08
4782678310 2021-01-23 0202 PPS 242 W 36th St # 502, New York, NY, 10018-7542
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-7542
Project Congressional District NY-12
Number of Employees 4
NAICS code 313310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42281.17
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State