Search icon

DESIGN FUNCTION, INC.

Company Details

Name: DESIGN FUNCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1989 (36 years ago)
Entity Number: 1370976
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 639 COUNTY LINE RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD OSTBERG Chief Executive Officer 639 COUNTY LINE RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 COUNTY LINE RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1997-07-23 1999-09-14 Address 26 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1995-05-04 1997-07-23 Address 26 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1995-05-04 1999-09-14 Address 26 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1995-05-04 1999-09-14 Address 26 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1989-07-24 1995-05-04 Address 4 CONNECTICUT AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006230 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130716006038 2013-07-16 BIENNIAL STATEMENT 2013-07-01
090709002575 2009-07-09 BIENNIAL STATEMENT 2009-07-01
050909002481 2005-09-09 BIENNIAL STATEMENT 2005-07-01
010706002222 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990914002555 1999-09-14 BIENNIAL STATEMENT 1999-07-01
970723002141 1997-07-23 BIENNIAL STATEMENT 1997-07-01
950504002185 1995-05-04 BIENNIAL STATEMENT 1993-07-01
C036394-3 1989-07-24 CERTIFICATE OF INCORPORATION 1989-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259907102 2020-04-15 0248 PPP 639 COUNTY LINE RD, QUEENSBURY, NY, 12804-7620
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7620
Project Congressional District NY-21
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16387.2
Forgiveness Paid Date 2021-06-15
1584018502 2021-02-19 0248 PPS 639 County Line Rd, Queensbury, NY, 12804-7620
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11999
Loan Approval Amount (current) 11999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7620
Project Congressional District NY-21
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12040
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1497099 Intrastate Non-Hazmat 2006-05-04 - - 1 2 Private(Property)
Legal Name DESIGN FUNCTION INC
DBA Name -
Physical Address 639 COUNTY LINE ROAD, QUEENSBURY, NY, 12901, US
Mailing Address 639 COUNTY LINE ROAD, QUEENSBURY, NY, 12801, US
Phone (518) 798-2811
Fax (518) 798-2347
E-mail EOSTBERG@DESIGNFUNTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State