Search icon

HAMILTON DESIGN ASSOCIATES, INC.

Company Details

Name: HAMILTON DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (36 years ago)
Entity Number: 1307922
ZIP code: 10003
County: New York
Place of Formation: New York
Address: One Union Square West, Ste 709, NEW YORK, NY, United States, 10003

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
HAMILTON DESIGN ASSOCIATES INC. PENSION PLAN 2023 133501753 2024-09-25 HAMILTON DESIGN ASSOCIATES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. RETIREMENT PLAN 2023 133501753 2024-09-25 HAMILTON DESIGN ASSOCIATES INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. PENSION PLAN 2022 133501753 2023-06-12 HAMILTON DESIGN ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. RETIREMENT PLAN 2022 133501753 2023-06-12 HAMILTON DESIGN ASSOCIATES INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. PENSION PLAN 2021 133501753 2023-06-12 HAMILTON DESIGN ASSOCIATES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. PENSION PLAN 2021 133501753 2022-10-17 HAMILTON DESIGN ASSOCIATES INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. RETIREMENT PLAN 2021 133501753 2022-10-17 HAMILTON DESIGN ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. RETIREMENT PLAN 2020 133501753 2021-09-17 HAMILTON DESIGN ASSOCIATES INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 709, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. PENSION PLAN 2019 133501753 2020-10-15 HAMILTON DESIGN ASSOCIATES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 702, NEW YORK, NY, 10003
HAMILTON DESIGN ASSOCIATES INC. RETIREMENT PLAN 2019 133501753 2020-10-15 HAMILTON DESIGN ASSOCIATES INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2126200800
Plan sponsor’s address 1 UNION SQUARE WEST - SUITE 702, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ELLEN HAMILTON DOS Process Agent One Union Square West, Ste 709, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ELLEN HAMILTON Chief Executive Officer ONE UNION SQUARE WEST, STE 709, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 140 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address ONE UNION SQUARE WEST, STE 709, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-10-04 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-28 2023-11-02 Address 140 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-28 2023-11-02 Address 140 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-11-21 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-21 1993-01-28 Address 201 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001813 2023-11-02 BIENNIAL STATEMENT 2022-11-01
210924001584 2021-09-24 BIENNIAL STATEMENT 2021-09-24
940124002557 1994-01-24 BIENNIAL STATEMENT 1993-11-01
930128003205 1993-01-28 BIENNIAL STATEMENT 1992-11-01
C066300-3 1989-10-18 CERTIFICATE OF AMENDMENT 1989-10-18
B709382-3 1988-11-21 CERTIFICATE OF INCORPORATION 1988-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772397708 2020-05-01 0202 PPP 1 Union Square West Suite 709, New York, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76547
Loan Approval Amount (current) 76547
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 New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541410
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 77272.16
Forgiveness Paid Date 2021-04-15
5070778410 2021-02-07 0202 PPS 1 Union Sq W Ste 709, New York, NY, 10003-3303
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66227
Loan Approval Amount (current) 66227
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 New York, NEW YORK, NY, 10003-3303
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
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 66643.46
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State