Search icon

ALEXANDER DESIGN ASSOCIATES INC.

Company Details

Name: ALEXANDER DESIGN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1986 (38 years ago)
Entity Number: 1127756
ZIP code: 07739
County: New York
Place of Formation: New York
Address: 150 WEST 30TH STREET, SUITE 1316, NEW YORK, NY, United States, 07739
Principal Address: 150 WEST 30TH STREET, 1305, NEW YORK, NY, United States, 10001

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
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 133384409 2024-09-18 ALEXANDER DESIGN ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 133384409 2023-09-13 ALEXANDER DESIGN ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 133384409 2022-04-12 ALEXANDER DESIGN ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 133384409 2021-05-26 ALEXANDER DESIGN ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 133384409 2020-07-22 ALEXANDER DESIGN ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 133384409 2019-06-04 ALEXANDER DESIGN ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1305, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 133384409 2018-06-05 ALEXANDER DESIGN ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1105, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 133384409 2017-05-18 ALEXANDER DESIGN ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1105, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 133384409 2016-06-07 ALEXANDER DESIGN ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST, SUITE 1105, NEW YORK, NY, 10001
ALEXANDER DESIGN ASSOCIATES, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 133384409 2015-06-05 ALEXANDER DESIGN ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541400
Sponsor’s telephone number 2129257755
Plan sponsor’s address 150 WEST 30TH ST., SUITE 1105, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ANDRE SCHUETZ Chief Executive Officer 150 WEST 30TH STREET, 1305, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALEXANDER DESIGN ASSOCIATES INC. DOS Process Agent 150 WEST 30TH STREET, SUITE 1316, NEW YORK, NY, United States, 07739

History

Start date End date Type Value
2018-11-13 2020-11-18 Address 150 WEST 30TH STREET, SUITE 1305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-04 2018-11-13 Address 150 WEST 30TH STREET, 1305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-12-20 2011-11-08 Address 588 BROADWAY, STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-12-20 2011-11-08 Address 588 BROADWAY, STE 202, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-12-20 2011-11-08 Address 588 BROADWAY, STE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1986-11-18 1996-12-20 Address 83 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060215 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181113006200 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161104007063 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141113006428 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121109006444 2012-11-09 BIENNIAL STATEMENT 2012-11-01
111108002522 2011-11-08 BIENNIAL STATEMENT 2010-11-01
041228002112 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021028002739 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001116002137 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981125002232 1998-11-25 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826707704 2020-05-01 0202 PPP 150 W 30TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61766.1
Forgiveness Paid Date 2021-04-06
4839828309 2021-01-23 0202 PPS 150 W 30th St Rm 1306, New York, NY, 10001-4286
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
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, 10001-4286
Project Congressional District NY-12
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108663
Forgiveness Paid Date 2021-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State