Search icon

CASALS EVANS DESIGN GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CASALS EVANS DESIGN GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1986 (38 years ago)
Entity Number: 1125968
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY, STE. 1111,, SUITE 1111, NEW YORK, NY, United States, 10012
Principal Address: 314 CLINTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY EVANS Chief Executive Officer 580 BROADWAY, SUITE 1111, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
CASALS EVANS DESIGN GROUP LTD. DOS Process Agent 580 BROADWAY, STE. 1111,, SUITE 1111, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133387540
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-10 2018-12-04 Address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-03-09 2002-12-10 Address 225 LAFAYETTE, SUITE 803, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-12-10 Address 314 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1986-12-11 2002-12-10 Address 225 LAFAYETTE STREET, ROOM 803, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006347 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141208006466 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121212006613 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110105002074 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081201002236 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-18
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:
15470.00
Total Face Value Of Loan:
15470.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15470
Current Approval Amount:
15470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15594.23
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21015.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State