Search icon

INC DESIGN, LTD.

Company Details

Name: INC DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260804
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 WEST 35TH STREET, 11TH FLOOR, 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
INC DESIGN, LTD. PROFIT SHARING PLAN AND TRUST 2016 133466898 2017-01-23 INC DESIGN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2125992222
Plan sponsor’s address 35 WEST 35TH STREET, NEW YORK, NY, 10001
INC DESIGN, LTD. PROFIT SHARING PLAN AND TRUST 2015 133466898 2017-01-23 INC DESIGN, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2125992222
Plan sponsor’s address 35 WEST 35TH STREET, NEW YORK, NY, 10001
INC DESIGN, LTD. PROFIT SHARING PLAN AND TRUST 2014 133466898 2015-09-03 INC DESIGN, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2125992222
Plan sponsor’s address 35 WEST 35TH STREET, NEW YORK, NY, 10001
INC DESIGN, LTD PROFIT SHARING PLAN 2010 133466898 2011-08-01 INC DESIGN, LTD. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2125992222
Plan sponsor’s address 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133466898
Plan administrator’s name INC DESIGN, LTD.
Plan administrator’s address 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125992222

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing MARTINE CHEPIGIN
INC DESIGN, LTD PROFIT SHARING PLAN 2009 133466898 2010-10-14 INC DESIGN, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2125992222
Plan sponsor’s address 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133466898
Plan administrator’s name INC DESIGN, LTD.
Plan administrator’s address 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125992222

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MARTINE CHEPIGIN
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MARTINE CHEPIGIN

DOS Process Agent

Name Role Address
WILLIAM FERGUSON DOS Process Agent 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM FERGUSON Chief Executive Officer 35 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-09-27 2014-07-21 Address % MEERA SINGH, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-19 2014-07-21 Address 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-19 2014-07-21 Address MEERA SINGH, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-11-09 1993-09-27 Address 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-05-11 1990-11-09 Address TEITELBAUM & HILLER, P.C, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002533 2014-07-21 BIENNIAL STATEMENT 2014-05-01
960520002037 1996-05-20 BIENNIAL STATEMENT 1996-05-01
930927003397 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930319003228 1993-03-19 BIENNIAL STATEMENT 1992-05-01
901109000033 1990-11-09 CERTIFICATE OF AMENDMENT 1990-11-09
B638689-4 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274338409 2021-02-08 0202 PPS 1 Blue Hill Plz Fl 5, Pearl River, NY, 10965-3104
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Pearl River, ROCKLAND, NY, 10965-3104
Project Congressional District NY-17
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80688.18
Forgiveness Paid Date 2021-12-23
2049757704 2020-05-01 0202 PPP One Blue Hill Plaza 5th floor, PEARL RIVER, NY, 10965
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 PEARL RIVER, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88562.35
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State