Search icon

SOLUTIONS BY DESIGN, INC.

Company Details

Name: SOLUTIONS BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119855
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 316 DELAWARE AVENUE, STE 15, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUTIONS BY DESIGN, INC. 401(K) PLAN 2023 161519290 2024-07-19 SOLUTIONS BY DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 5184780373
Plan sponsor’s address 316 DELAWARE AVE STE 15, DELMAR, NY, 12054
SOLUTIONS BY DESIGN, INC. 401(K) PLAN 2022 161519290 2023-01-26 SOLUTIONS BY DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 5184780373
Plan sponsor’s address 316 DELAWARE AVE STE 15, DELMAR, NY, 12054
SOLUTIONS BY DESIGN, INC. 401(K) PLAN 2021 161519290 2022-02-09 SOLUTIONS BY DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 5184780373
Plan sponsor’s address 316 DELAWARE AVE STE 15, DELMAR, NY, 12054
SOLUTIONS BY DESIGN, INC. 401(K) PLAN 2020 161519290 2021-02-10 SOLUTIONS BY DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 5184780373
Plan sponsor’s address 316 DELAWARE AVE STE 15, DELMAR, NY, 12054

DOS Process Agent

Name Role Address
SOLUTIONS BY DESIGN, INC. DOS Process Agent 316 DELAWARE AVENUE, STE 15, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
GARY A ROBBINS Chief Executive Officer 316 DELAWARE AVE, STE 15, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2017-03-01 2021-03-02 Address 316 DELAWARE AVENUE, STE 15, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2009-03-13 2017-03-01 Address 318 DELAWARE AVE, STE 15, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2009-03-13 2017-03-01 Address 318 DELAWARE AVENUE, STE 15, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2009-03-13 2017-03-01 Address 318 DELAWARE AVENUE, STE 15, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2001-03-15 2009-03-13 Address 318 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-03-15 Address C/O SOLUTIONS BY DESIGN INC., 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1999-03-24 2009-03-13 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1999-03-24 2009-03-13 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1997-03-06 1999-03-24 Address 98 HAMPTON STREET, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061958 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060071 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006992 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007843 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130305006145 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110322002520 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090313002573 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070329003386 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050408002507 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030310002633 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056457101 2020-04-11 0248 PPP 316 Delaware Ave, DELMAR, NY, 12054-1918
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83415
Loan Approval Amount (current) 83415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELMAR, ALBANY, NY, 12054-1918
Project Congressional District NY-20
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84004.62
Forgiveness Paid Date 2021-01-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State