Search icon

DESIGN & SOURCE PRODUCTIONS, INC.

Company Details

Name: DESIGN & SOURCE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1997 (28 years ago)
Entity Number: 2157321
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: Expert in manufacturing products or special packaging made from all types of fabric (including recycled), woods, plastics, papers including terra skin and fsc paper. From gift boxes and reusable bags to furniture. Outstanding sourcing capabilities, development, production management, social compliance and quality control for most products. Leaders in sustainability, WBENC certified.
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 143 WEST 29TH ST, 3RD FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-265-8632

Website http://www.designandsource.com

Phone +1 212-265-8623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZT22 Active Non-Manufacturer 2013-10-09 2024-03-01 2027-02-16 2023-03-16

Contact Information

POC CHRISTINE VAN PELT
Phone +1 212-801-1210
Fax +1 212-265-8637
Address 143 W 29TH ST FL 3, NEW YORK, NY, 10001 5769, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN & SOURCE PRODUCTIONS 401(K) PROFIT SHARING PLAN 2023 133955573 2024-10-13 DESIGN & SOURCE PRODUCTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 6462863244
Plan sponsor’s address 301 WEST 57TH STREET, APT. 39E, NEW YORK, NY, 10019
DESIGN & SOURCE PRODUCTIONS CASH BALANCE PLAN 2023 133955573 2024-10-14 DESIGN & SOURCE PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 6462863244
Plan sponsor’s address 301 WEST 57TH STREET, APT. 39E, NEW YORK, NY, 10019
DESIGN & SOURCE PRODUCTIONS CASH BALANCE PLAN 2022 133955573 2023-10-16 DESIGN & SOURCE PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 6462863244
Plan sponsor’s address 301 WEST 57TH STREET, APT. 39E, NEW YORK, NY, 10019
DESIGN & SOURCE PRODUCTIONS 401(K) PROFIT SHARING PLAN 2022 133955573 2023-10-16 DESIGN & SOURCE PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 6462863244
Plan sponsor’s address 301 WEST 57TH STREET, APT. 39E, NEW YORK, NY, 10019
DESIGN & SOURCE PRODUCTIONS 401(K) PROFIT SHARING PLAN 2021 133955573 2022-10-17 DESIGN & SOURCE PRODUCTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001
DESIGN & SOURCE PRODUCTIONS CASH BALANCE PLAN 2021 133955573 2022-10-17 DESIGN & SOURCE PRODUCTIONS 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001
DESIGN & SOURCE PRODUCTIONS 401(K) PROFIT SHARING PLAN 2020 133955573 2021-10-14 DESIGN & SOURCE PRODUCTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001
DESIGN & SOURCE PRODUCTIONS CASH BALANCE PLAN 2020 133955573 2021-10-14 DESIGN & SOURCE PRODUCTIONS 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001
DESIGN & SOURCE PRODUCTIONS CASH BALANCE PLAN 2019 133955573 2020-10-09 DESIGN & SOURCE PRODUCTIONS 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001
DESIGN & SOURCE PRODUCTIONS 401(K) PROFIT SHARING PLAN 2019 133955573 2020-10-09 DESIGN & SOURCE PRODUCTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2122658632
Plan sponsor’s address 143 WEST 29TH STREET, FLOOR 3, NEW YORK, NY, 10001

Agent

Name Role Address
JEROME J. STRELOV, ESQ. Agent 48 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
JEROME J STRELOV ESQ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAURA TUFARIELLO Chief Executive Officer 143 WEST 29TH ST, 3RD FLR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1424531-DCA Inactive Business 2012-04-09 2013-06-30

History

Start date End date Type Value
2011-06-17 2021-06-02 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-17 2014-10-08 Address 30 WEST 22ND ST, 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-06-17 2014-10-08 Address 30 WEST 22ND ST, 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-06-02 2011-06-17 Address 30 W 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-06-02 2011-06-17 Address 30 W 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-06-02 Address 250 W 57TH ST / SUITE 1125, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-07-06 2001-06-07 Address 250 WEST 57TH ST SUITE 1125, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-07-06 2011-06-17 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-06 2003-06-02 Address 250 WEST 57TH ST SUITE 1125, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-06-26 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210602060413 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170713006237 2017-07-13 BIENNIAL STATEMENT 2017-06-01
151001006789 2015-10-01 BIENNIAL STATEMENT 2015-06-01
141008006170 2014-10-08 BIENNIAL STATEMENT 2013-06-01
110617002688 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090605002079 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070801002006 2007-08-01 BIENNIAL STATEMENT 2007-06-01
030602002212 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010607002326 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990706002479 1999-07-06 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1133137 FINGERPRINT INVOICED 2012-04-10 75 Fingerprint Fee
1133136 LICENSE INVOICED 2012-04-09 75 Home Improvement Contractor License Fee
1133139 CNV_TFEE INVOICED 2012-04-09 6.849999904632568 WT and WH - Transaction Fee
1133138 TRUSTFUNDHIC INVOICED 2012-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147367205 2020-04-28 0202 PPP 301 West 57th Street #39E, NEW YORK, NY, 10019
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131662
Loan Approval Amount (current) 131662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132993.05
Forgiveness Paid Date 2021-05-13
3517978300 2021-01-22 0202 PPS 143 W 29th St Fl 3, New York, NY, 10001-5769
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118860
Loan Approval Amount (current) 118860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-5769
Project Congressional District NY-12
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119726.21
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Feb 2025

Sources: New York Secretary of State