Search icon

HOME ENTERTAINMENT DESIGN, INC.

Company Details

Name: HOME ENTERTAINMENT DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1988 (37 years ago)
Entity Number: 1263300
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 417 WEST 126TH ST, NEW YORK, NY, United States, 10027

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
HOME ENTERTAINMENT DESIGN, INC. RETIREMENT 401K PLAN 2011 112918694 2012-10-15 HOME ENTERTAINMENT DESIGN, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 443112
Sponsor’s telephone number 7184334434
Plan sponsor’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524

Plan administrator’s name and address

Administrator’s EIN 112918694
Plan administrator’s name HOME ENTERTAINMENT DESIGN, INC.
Plan administrator’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524
Administrator’s telephone number 7184334434

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MARK HURWITZ
HOME ENTERTAINMENT DESIGN, INC. RETIREMENT 401K PLAN 2011 112918694 2012-07-18 HOME ENTERTAINMENT DESIGN, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 443112
Sponsor’s telephone number 7184334434
Plan sponsor’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524

Plan administrator’s name and address

Administrator’s EIN 112918694
Plan administrator’s name HOME ENTERTAINMENT DESIGN, INC.
Plan administrator’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524
Administrator’s telephone number 7184334434

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MARK HURWITZ
HOME ENTERTAINMENT DESIGN, INC. RETIREMENT 401K PLAN 2010 112918694 2011-10-04 HOME ENTERTAINMENT DESIGN, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 443112
Sponsor’s telephone number 7184334434
Plan sponsor’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524

Plan administrator’s name and address

Administrator’s EIN 112918694
Plan administrator’s name HOME ENTERTAINMENT DESIGN, INC.
Plan administrator’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524
Administrator’s telephone number 7184334434

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing MARK HURWITZ
HOME ENTERTAINMENT DESIGN, INC. RETIREMENT 401K PLAN 2009 112918694 2010-04-23 HOME ENTERTAINMENT DESIGN, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 443112
Sponsor’s telephone number 7184334434
Plan sponsor’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524

Plan administrator’s name and address

Administrator’s EIN 112918694
Plan administrator’s name HOME ENTERTAINMENT DESIGN, INC.
Plan administrator’s address 417 WEST 126TH STREET, NEW YORK, NY, 100272524
Administrator’s telephone number 7184334434

Signature of

Role Plan administrator
Date 2010-04-23
Name of individual signing MAGGIE ZBIERSKA
Role Employer/plan sponsor
Date 2010-04-23
Name of individual signing MAGGIE ZBIERSKA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 WEST 126TH ST, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
MARC L. HURWITZ Chief Executive Officer 417 WEST 126TH ST, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2010-05-24 2018-05-16 Address 417 WEST 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-08-07 2010-05-24 Address 417 WEST 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-07-23 2007-08-07 Address 417 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2000-05-23 2007-08-07 Address 43-22 12TH STREET, LONG ISLAND CITY, NY, 11107, USA (Type of address: Principal Executive Office)
2000-05-23 2007-08-07 Address 747N NORTH LAKE DR., HOLLYWOOD, FL, 33020, USA (Type of address: Chief Executive Officer)
1995-06-20 2000-05-23 Address 65 SUSSEX ST, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
1995-06-20 2000-05-23 Address 1015 ALPINE DR, TEANECK, NJ, 07666, 5601, USA (Type of address: Chief Executive Officer)
1988-05-20 2007-07-23 Address 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516006232 2018-05-16 BIENNIAL STATEMENT 2018-05-01
150728002048 2015-07-28 BIENNIAL STATEMENT 2014-05-01
100524002686 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080729002969 2008-07-29 BIENNIAL STATEMENT 2008-05-01
070807003152 2007-08-07 BIENNIAL STATEMENT 2006-05-01
070723000773 2007-07-23 CERTIFICATE OF CHANGE 2007-07-23
000523002729 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980603002432 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960529002200 1996-05-29 BIENNIAL STATEMENT 1996-05-01
950620002019 1995-06-20 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481717103 2020-04-10 0202 PPP 417 W 126TH ST, NEW YORK, NY, 10027-2504
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-2504
Project Congressional District NY-13
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171926.67
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State