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

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

Form 5500 Series

Employer Identification Number (EIN):
133466898
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

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

Trademarks Section

Serial Number:
74094464
Mark:
INC DESIGN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-09-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INC DESIGN

Goods And Services

For:
market research services
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
graphic design services
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80688.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88562.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State