Search icon

MICHAEL FOSTER DESIGNS, INC.

Company Details

Name: MICHAEL FOSTER DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878237
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019
Principal Address: 130 WEST 47TH ST, SUITE 12A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H FOSTER Chief Executive Officer 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-01-02 2003-01-07 Address 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2001-01-02 2003-01-07 Address 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2001-01-02 2003-01-07 Address 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1997-02-27 2001-01-02 Address 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-02-27 2001-01-02 Address 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-02-27 2001-01-02 Address 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-12-22 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-22 1997-02-27 Address 124 WEST 79TH STREET, #7-D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107002233 2003-01-07 BIENNIAL STATEMENT 2002-12-01
010102002303 2001-01-02 BIENNIAL STATEMENT 2000-12-01
970227002095 1997-02-27 BIENNIAL STATEMENT 1996-12-01
941222000237 1994-12-22 CERTIFICATE OF INCORPORATION 1994-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642528505 2021-02-26 0202 PPS 200 E 71st St Apt 9D, New York, NY, 10021-0464
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0464
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38089.8
Forgiveness Paid Date 2021-12-09
7004757202 2020-04-28 0202 PPP 200 East 71st Street 9D, New York, NY, 10021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38054.1
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State