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 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
133501753
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66227.00
Total Face Value Of Loan:
66227.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76547.00
Total Face Value Of Loan:
76547.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76547
Current Approval Amount:
76547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77272.16
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66227
Current Approval Amount:
66227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66643.46

Date of last update: 16 Mar 2025

Sources: New York Secretary of State