Search icon

TOM CODY DESIGN, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133779822
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50645.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State