Search icon

CPS DESIGN, INC.

Company Details

Name: CPS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100143
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 41 UNION SQUARE WEST, SUITE 936, NEW YORK, NY, United States, 10003
Address: 41 UNION SQUARE WEST, SUITE 93, SUITE 936, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CPS DESIGN, INC. DOS Process Agent 41 UNION SQUARE WEST, SUITE 93, SUITE 936, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHARLES P SWERZ Chief Executive Officer 41 UNION SQ WEST, STE 936, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-01-24 2019-01-08 Address 41 UNION SQUARE WEST, SUITE 936, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-01-20 2011-01-24 Address 41 UNION SQUARE WEST, SUITE 1625, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-01-14 2009-01-20 Address 35-25 77TH ST, APT 27B, JACKSON HTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-01-14 2011-01-24 Address 41 UNION SQ WEST, STE 1625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-02-08 2004-01-14 Address 139 UNION SQUARE WEST, SUITE 1625, NEW YORK, NY, 12003, USA (Type of address: Chief Executive Officer)
2001-02-08 2004-01-14 Address 139 WEST 82ND ST #8F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-01-08 2011-01-24 Address 41 UNION SQUARE WEST, SUITE 1625, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060875 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150121006625 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130118002241 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110124002516 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090120003080 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070202002248 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050225002231 2005-02-25 BIENNIAL STATEMENT 2005-01-01
040114002714 2004-01-14 BIENNIAL STATEMENT 2003-01-01
010208002423 2001-02-08 BIENNIAL STATEMENT 2001-01-01
970113000256 1997-01-13 CERTIFICATE OF AMENDMENT 1997-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005337708 2020-05-01 0202 PPP 41 Union Square West Suite 936, New York, NY, 10003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5672.49
Forgiveness Paid Date 2021-08-23
5101088506 2021-02-27 0202 PPS 41 Union Sq W Ste 936, New York, NY, 10003-3228
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
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, 10003-3228
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5654.44
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State