Search icon

AMERICAN & INTERNATIONAL DESIGNS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5KH00
UEI Expiration Date:
2015-05-14

Business Information

Division Name:
AMERICAN & INTERNATIONAL DESIGNS INC
Activation Date:
2014-05-14
Initial Registration Date:
2009-07-01

Commercial and government entity program

CAGE number:
5KH00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
SUSAN ARANN
Corporate URL:
http://designamericanyc.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
67800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-7500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,411.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State