Search icon

ADDISON DESIGN COMPANY

Company Details

Name: ADDISON DESIGN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 01 Jan 2024
Entity Number: 1846582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER BYROM Chief Executive Officer 48 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ADDISON DESIGN COMPANY DOS Process Agent 48 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-08-17 2020-08-05 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-08-09 2015-08-17 Address 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-08-09 2015-08-17 Address 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-08-09 2015-08-17 Address 20 EXCHANGE PLACE, 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-09-15 2006-08-09 Address 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2000-09-15 2006-08-09 Address 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-09-15 2006-08-09 Address 20 EXCHANGE PLACE, 18TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-03-02 2000-09-15 Address 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-09-15 Address 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1996-08-05 1999-03-02 Address 79 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221001350 2023-12-21 CERTIFICATE OF MERGER 2024-01-01
200805060470 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180815006299 2018-08-15 BIENNIAL STATEMENT 2018-08-01
161109006303 2016-11-09 BIENNIAL STATEMENT 2016-08-01
150817006052 2015-08-17 BIENNIAL STATEMENT 2014-08-01
120822002907 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100901002687 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080825003311 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060809002493 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040831002319 2004-08-31 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3879565010 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 ADDISON DESIGN COMPANY INC.
Recipient Name Raw ADDISON DESIGN COMPANY INC.
Recipient UEI FBX9JTT4NUN8
Recipient DUNS 001658434
Recipient Address 20 EXCHANGE PLACE, NEW YORK, NEW YORK, NEW YORK, 10005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 63450.00
Face Value of Direct Loan 1500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303388310 2021-01-23 0202 PPS 48 Wall St Fl 9, New York, NY, 10005-2908
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1169132
Loan Approval Amount (current) 1169132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10005-2908
Project Congressional District NY-10
Number of Employees 52
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1174912.71
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State