Search icon

CASALS EVANS DESIGN GROUP LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASALS EVANS DESIGN GROUP LTD. RETIREMENT PLAN AND TRUST 2013 133387540 2015-10-06 CASALS EVANS DESIGN GROUP LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541400
Sponsor’s telephone number 2124310616
Plan sponsor’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012
CASALS EVANS DESIGN GROUP LTD. RETIREMENT PLAN AND TRUST 2013 133387540 2014-09-16 CASALS EVANS DESIGN GROUP LTD. 2
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541400
Sponsor’s telephone number 2124310616
Plan sponsor’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012
CASALS EVANS DESIGN GROUP LTD. RETIREMENT PLAN AND TRUST 2013 133387540 2014-09-16 CASALS EVANS DESIGN GROUP LTD. 2
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541400
Sponsor’s telephone number 2124310616
Plan sponsor’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012
CASALS EVANS DESIGN GROUP LTD. RETIREMENT PLAN AND TRUST 2012 133387540 2013-06-04 CASALS EVANS DESIGN GROUP LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541400
Sponsor’s telephone number 2124310616
Plan sponsor’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing MARY EVANS
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing MARY EVANS
CASALS EVANS DESIGN GROUP LTD. RETIREMENT PLAN AND TRUST 2011 133387540 2012-05-29 CASALS EVANS DESIGN GROUP LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541400
Sponsor’s telephone number 2124310616
Plan sponsor’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133387540
Plan administrator’s name CASALS EVANS DESIGN GROUP LTD.
Plan administrator’s address 580 BROADWAY, SUITE 1111, NEW YORK, NY, 10012
Administrator’s telephone number 2124310616

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing MARY EVANS
Role Employer/plan sponsor
Date 2012-05-29
Name of individual signing MARY EVANS

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

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
061206002628 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050111002335 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021210002651 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001128002099 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981202002106 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992797905 2020-06-17 0202 PPP 314 clinton street, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15470
Loan Approval Amount (current) 15470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15594.23
Forgiveness Paid Date 2021-04-15
1347428601 2021-03-13 0202 PPS 165 Court St Ste 124, Brooklyn, NY, 11201-4345
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4345
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21015.17
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State