Search icon

DAYS OFF DESIGNS, INC.

Company Details

Name: DAYS OFF DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1989 (36 years ago)
Entity Number: 1373231
ZIP code: 10913
County: New York
Place of Formation: New York
Address: 600 BRADLEY HILL ROAD, BALUVELT, NY, United States, 10913
Principal Address: 600 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BONNER Chief Executive Officer 600 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

Agent

Name Role Address
HENRY CONAN CARON Agent 160 FIFTH AVENUE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 BRADLEY HILL ROAD, BALUVELT, NY, United States, 10913

History

Start date End date Type Value
1997-09-30 2018-01-26 Address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1997-09-30 2018-01-26 Address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1995-07-13 1997-09-30 Address 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1995-07-13 1997-09-30 Address 2390 RELA LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-07-13 2018-01-26 Address 160 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1989-08-02 1995-07-13 Address 160 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180126002025 2018-01-26 BIENNIAL STATEMENT 2017-08-01
970930002145 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950713002266 1995-07-13 BIENNIAL STATEMENT 1993-08-01
C039648-4 1989-08-02 CERTIFICATE OF INCORPORATION 1989-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774655 0216000 2003-12-08 600 BRADLEY HILL RD # 2, BLAUVELT, NY, 10913
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2003-12-08
Emphasis N: DI2003NR
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00
302807342 0216000 2000-11-17 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-14
Abatement Due Date 2001-01-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 221
Gravity 00
301460598 0216000 1999-01-07 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-21
Case Closed 1999-03-03

Related Activity

Type Complaint
Activity Nr 201993896
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 1999-01-29
Abatement Due Date 1999-02-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1999-01-29
Abatement Due Date 1999-03-03
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4145357810 2020-05-27 0202 PPP 524 NY-303, Orangeburg, NY, 10962
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368353.1
Loan Approval Amount (current) 368353.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 41
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371299.92
Forgiveness Paid Date 2021-03-25
8561328609 2021-03-25 0202 PPS 524 NY-303, Orangeburg, NY, 10962
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288212
Loan Approval Amount (current) 288212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962
Project Congressional District NY-17
Number of Employees 38
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289546.46
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State