Search icon

TZ DESIGN, INC.

Headquarter

Company Details

Name: TZ DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1860004
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 231 WASHINGTON AVE., BROOKLYN, NY, United States, 11205
Principal Address: 180 VARICK ST, 5TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W GOETZ Chief Executive Officer 331 VANDERVILT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WASHINGTON AVE., BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
3176064
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133797378
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Address 331 VANDERVILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-09-26 2025-03-05 Address 331 VANDERVILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-10-05 2008-09-26 Address 180 VARICK ST #52B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-10-08 2006-10-05 Address 180 VARICK ST, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003613 2025-03-05 BIENNIAL STATEMENT 2025-03-05
080926002890 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061005002664 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041119002232 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020919002280 2002-09-19 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55090.00
Total Face Value Of Loan:
55090.00
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:
55090.00
Total Face Value Of Loan:
55090.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55090
Current Approval Amount:
55090
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55493.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55090
Current Approval Amount:
55090
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55757.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State