Search icon

W DESIGNE, INC.

Company Details

Name: W DESIGNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026220
ZIP code: 10509
County: Putnam
Place of Formation: New York
Activity Description: W Designe fabricates and installs casework, countertops, trim and molding in wood, wood veneer paneling and other millwork items.
Address: 3867 DANBURY RD, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 914-906-1336

Phone +1 914-736-1058

Website http://www.wdesigne.com

Phone +1 212-229-0536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO BERNABO Chief Executive Officer 3867 DANBURY RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3867 DANBURY RD, BREWSTER, NY, United States, 10509

Licenses

Number Status Type Date End date
2034672-DCA Active Business 2016-03-21 2025-02-28
1306822-DCA Inactive Business 2008-12-30 2015-02-28

History

Start date End date Type Value
2025-03-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 3867 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 5 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2024-05-01 Address 5 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2022-04-25 2024-05-01 Address 3867 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2022-04-19 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2022-04-25 Address 5 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040808 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220512001037 2022-05-12 BIENNIAL STATEMENT 2022-05-01
220425000462 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
200504062337 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006245 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006171 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140930006237 2014-09-30 BIENNIAL STATEMENT 2014-05-01
120507006470 2012-05-07 BIENNIAL STATEMENT 2012-05-01
110720000822 2011-07-20 ANNULMENT OF DISSOLUTION 2011-07-20
DP-1974325 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599443 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3274751 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2979586 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979587 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2530927 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530926 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2304398 LICENSE INVOICED 2016-03-21 50 Home Improvement Contractor License Fee
2304447 FINGERPRINT CREDITED 2016-03-21 75 Fingerprint Fee
2011086 DCA-SUS CREDITED 2015-03-06 75 Suspense Account
2011065 PROCESSING INVOICED 2015-03-06 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644148309 2021-01-31 0202 PPS 5 John Walsh Blvd, Peekskill, NY, 10566-5307
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311125
Loan Approval Amount (current) 311125
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5307
Project Congressional District NY-17
Number of Employees 28
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 314216.37
Forgiveness Paid Date 2022-02-03
2373827703 2020-05-01 0202 PPP 5 JOHN WALSH BLVD, PEEKSKILL, NY, 10566
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326152
Loan Approval Amount (current) 326152
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 41
NAICS code 337110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 329357.17
Forgiveness Paid Date 2021-04-28

Date of last update: 14 Apr 2025

Sources: New York Secretary of State