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

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

Form 5500 Series

Employer Identification Number (EIN):
133343554
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-05-03
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:
51300.00
Total Face Value Of Loan:
51300.00

Trademarks Section

Serial Number:
86395024
Mark:
STYLECOUNCIL
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STYLECOUNCIL

Goods And Services

For:
Dress design services; Furniture design services; Interior design services including space planning, furniture selection, material and surface selection; New product design services
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51300
Current Approval Amount:
51300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51644.85
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42281.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State