Search icon

NEO DESIGN GROUP, INC.

Company Details

Name: NEO DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166319
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 9 WEST 29TH ST 4TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MEDEIROS Chief Executive Officer 9 WEST 29TH ST 4TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 29TH ST 4TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-09-22 2009-08-07 Address 12 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-09-22 2009-08-07 Address 12 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-09-22 2009-08-07 Address LOUIS MEDEIROS, 12 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-10 2005-09-22 Address 140 WEST 22ND ST, NEW YOROK, NY, 10011, USA (Type of address: Service of Process)
1999-07-26 2005-09-22 Address 140 W 22ND ST, 7TH FL, NEW YORK, NY, 10011, 2420, USA (Type of address: Chief Executive Officer)
1999-07-26 2005-09-22 Address 140 W 22ND ST, 7TH FL, NEW YORK, NY, 10011, 2420, USA (Type of address: Principal Executive Office)
1997-07-29 2001-07-10 Address 140 WEST 22ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711006751 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110726002816 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090807002161 2009-08-07 BIENNIAL STATEMENT 2009-07-01
070801002527 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050922002303 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030711002106 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010710002194 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990726002326 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970729000073 1997-07-29 CERTIFICATE OF INCORPORATION 1997-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587247110 2020-04-15 0235 PPP 589 Derby Drive East, OCEANSIDE, NY, 11572
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
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 38602.14
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State