Search icon

AMERICAN & INTERNATIONAL DESIGNS, INC.

Company Details

Name: AMERICAN & INTERNATIONAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696030
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Our firm primary functions include interior design & space planning, color consulting & specification of interior finished & furniture. We are an all in one source for design & installation. Our area of expertise is in public places, hospitality - health care.
Address: 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 1110 SOUTH AVE, STE 2, STATEN ISLAND, NY, United States, 10314

Contact Details

Website http://www.designamericanyc.com

Phone +1 347-273-1364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KH00 Active Non-Manufacturer 2009-07-07 2024-03-02 No data No data

Contact Information

POC SUSAN ARANN
Phone +1 347-273-1364
Fax +1 347-273-1450
Address 1110 SOUTH AVE STE 2, STATEN ISLAND, NY, 10314 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
SUSAN ARANN Chief Executive Officer 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2009-12-18 2013-03-04 Address 1110 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-11-14 2009-12-18 Address 1408 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1995-11-14 2009-12-18 Address 1408 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1994-01-26 1995-11-14 Address 1408 RICHMOND ROAD, STATEN ISLAND, NY, 10304, 2312, USA (Type of address: Chief Executive Officer)
1994-01-26 1995-11-14 Address SUSAN ARANN, 1408 RICHMOND ROAD, STATEN ISLAND, NY, 10304, 2312, USA (Type of address: Principal Executive Office)
1993-01-21 2009-12-18 Address 1408 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002035 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110302002939 2011-03-02 BIENNIAL STATEMENT 2011-01-01
091218002764 2009-12-18 BIENNIAL STATEMENT 2009-01-01
970402002422 1997-04-02 BIENNIAL STATEMENT 1997-01-01
951114002307 1995-11-14 BIENNIAL STATEMENT 1995-01-01
940126002142 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930121000232 1993-01-21 CERTIFICATE OF INCORPORATION 1993-01-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3696845008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN & INTERNATIONAL DESIGNS, INC
Recipient Name Raw AMERICAN & INTERNATIONAL DESIGNS INC
Recipient UEI K628WFKBB3H6
Recipient DUNS 784867921
Recipient Address 1110 SOUTH AVE, STATEN ISLAND, RICHMOND, NEW YORK, 10314-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046017708 2020-05-01 0202 PPP 1110 SOUTH AVE STE 2, STATEN ISLAND, NY, 10314-3419
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 STATEN ISLAND, RICHMOND, NY, 10314-3419
Project Congressional District NY-11
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2411.96
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Apr 2025

Sources: New York Secretary of State