Search icon

PAULA SMITH DESIGNS INC.

Company Details

Name: PAULA SMITH DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039866
ZIP code: 10578
County: Dutchess
Place of Formation: New York
Address: 112 TITICUS ROAD (ROUTE 116), PURDYS, NY, United States, 10578
Principal Address: 521 TRIPP RD, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 TITICUS ROAD (ROUTE 116), PURDYS, NY, United States, 10578

Chief Executive Officer

Name Role Address
PAULA SMITH Chief Executive Officer 521 TRIPP RD, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
1998-09-24 2002-05-31 Address 130 TRIPP RD., MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
1998-09-24 2002-05-31 Address 130 TRIPP RD., MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120806002212 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100617002878 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080722002575 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060525002836 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002677 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020531002598 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000613002301 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980924002032 1998-09-24 BIENNIAL STATEMENT 1998-06-01
960617000381 1996-06-17 CERTIFICATE OF INCORPORATION 1996-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632988404 2021-02-17 0202 PPS 521 Tripp Rd, Millerton, NY, 12546-4751
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560
Loan Approval Amount (current) 1560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-4751
Project Congressional District NY-18
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1574.23
Forgiveness Paid Date 2022-01-19
4547608202 2020-08-06 0202 PPP 521 TRIPP RD, MILLERTON, NY, 12546-4751
Loan Status Date 2020-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560
Loan Approval Amount (current) 1560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLERTON, DUTCHESS, NY, 12546-4751
Project Congressional District NY-18
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1567.99
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State