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

Website http://www.wdesigne.com

Phone +1 914-906-1336

Phone +1 914-736-1058

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
311125.00
Total Face Value Of Loan:
311125.00
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:
326152.00
Total Face Value Of Loan:
326152.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311125
Current Approval Amount:
311125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
314216.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326152
Current Approval Amount:
326152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
329357.17

Date of last update: 02 Jun 2025

Sources: New York Secretary of State