Search icon

TOM CODY DESIGN, INC.

Company Details

Name: TOM CODY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1828920
ZIP code: 10018
County: New York
Place of Formation: New York
Address: TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018
Principal Address: TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOM CODY DESIGN, INC. RETIREMENT PLAN & TRUST 2023 133779822 2024-10-09 TOM CODY DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541400
Sponsor’s telephone number 2126959200
Plan sponsor’s address 260 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing DAWN CODY
Valid signature Filed with authorized/valid electronic signature
TOM CODY DESIGN, INC. RETIREMENT PLAN & TRUST 2022 133779822 2023-10-16 TOM CODY DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541400
Sponsor’s telephone number 2126959200
Plan sponsor’s address 260 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DAWN CODY
TOM CODY DESIGN, INC. RETIREMENT PLAN & TRUST 2021 133779822 2022-10-13 TOM CODY DESIGN, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541400
Sponsor’s telephone number 2126959200
Plan sponsor’s address 260 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAWN CODY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TOM CODY Chief Executive Officer 260 W 39TH ST, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-05-31 2008-06-11 Address 225 W 35TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-07-02 2000-05-31 Address 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-07-02 2008-06-11 Address TOM CODY, 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-07-02 2008-06-11 Address TOM CODY, 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-14 1996-07-02 Address 225 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006258 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140626006015 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120712002406 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002003 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611002026 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060601002719 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040713002246 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020521002858 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000531003135 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980616002186 1998-06-16 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265007707 2020-05-01 0202 PPP 231 10 ave 8b, NEW YORK, NY, 10011
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50645.17
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State