Search icon

GROUP FOUR DESIGN STUDIO, LTD.

Company Details

Name: GROUP FOUR DESIGN STUDIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562082
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 W 35TH ST, STE 701, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R ALLISON Chief Executive Officer 240 W 35TH ST, STE 701, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W 35TH ST, STE 701, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-05-17 1997-07-15 Address 240 WEST 35TH STREET, SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-17 1997-07-15 Address 240 WEST 35TH STREET, SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-07-17 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-17 1997-07-15 Address 110 EAST 59TH STREET, 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050922002049 2005-09-22 BIENNIAL STATEMENT 2005-07-01
010709002285 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990902002069 1999-09-02 BIENNIAL STATEMENT 1999-07-01
970715002398 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950517002274 1995-05-17 BIENNIAL STATEMENT 1993-07-01
950517002273 1995-05-17 BIENNIAL STATEMENT 1992-07-01
910717000108 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970147707 2020-05-01 0202 PPP 325 5TH AVE APT 15C, NEW YORK, NY, 10016-5040
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15827
Loan Approval Amount (current) 15827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-5040
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15941.04
Forgiveness Paid Date 2021-01-25
1968458504 2021-02-19 0202 PPS 325 5th Ave Apt 15C, New York, NY, 10016-5040
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15827
Loan Approval Amount (current) 15827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-5040
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15909.39
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State