Search icon

ANTENNA DESIGN NEW YORK INC.

Company Details

Name: ANTENNA DESIGN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137119
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH ST STE 701, NEW YORK, NY, United States, 10001
Principal Address: 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, United States, 10001

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
ANTENNA DESIGN NEW YORK INC CASH BALANCE PLAN 2023 133946167 2024-01-18 ANTENNA DESIGN NEW YORK INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-01-18
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133946167 2024-04-29 ANTENNA DESIGN NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH ST SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC CASH BALANCE PLAN 2022 133946167 2023-03-27 ANTENNA DESIGN NEW YORK INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133946167 2023-04-03 ANTENNA DESIGN NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH ST SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133946167 2022-05-03 ANTENNA DESIGN NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH ST SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC CASH BALANCE PLAN 2021 133946167 2022-05-03 ANTENNA DESIGN NEW YORK INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC CASH BALANCE PLAN 2020 133946167 2021-03-22 ANTENNA DESIGN NEW YORK INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133946167 2021-03-30 ANTENNA DESIGN NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH ST SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC CASH BALANCE PLAN 2019 133946167 2020-02-25 ANTENNA DESIGN NEW YORK INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing MASAMICHI UDAGAWA
ANTENNA DESIGN NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133946167 2020-04-20 ANTENNA DESIGN NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2122291106
Plan sponsor’s address 520 WEST 27TH ST SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing MASAMICHI UDAGAWA

DOS Process Agent

Name Role Address
ANTENNA DESIGN NEW YORK INC. DOS Process Agent 520 WEST 27TH ST STE 701, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MASAMICHI UDAGAWA Chief Executive Officer 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-04-01 Address 520 WEST 27TH ST STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-07-17 2025-04-01 Address 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-07-17 Address 520 WEST 27TH ST STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-04-02 2023-07-17 Address 520 WEST 27TH ST STE 701, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-09 2021-04-02 Address 520 WEST 27TH ST, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-10 2021-04-02 Address 520 WEST 27TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-04-26 2012-11-09 Address 119 WEST 23RD ST, SUITE 800, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044019 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230717001631 2023-07-17 BIENNIAL STATEMENT 2023-04-01
210402061361 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190417060488 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170406006758 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006882 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130424006298 2013-04-24 BIENNIAL STATEMENT 2013-04-01
121109000842 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
121010002466 2012-10-10 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
110419003113 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006608404 2021-02-12 0202 PPP 520 W 27th St Ste 701, New York, NY, 10001-5549
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77415
Loan Approval Amount (current) 77415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-5549
Project Congressional District NY-12
Number of Employees 4
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77892.39
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State