Search icon

DESIGNVIEW CONTRACTING CORP.

Headquarter

Company Details

Name: DESIGNVIEW CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170539
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 321 E. 12TH ST., #24, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 914-633-3635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DESIGNVIEW CONTRACTING CORP., CONNECTICUT 0989749 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 E. 12TH ST., #24, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID GONZALEZ Chief Executive Officer 321 E. 12TH ST., #24, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0969734-DCA Active Business 1997-08-25 2025-02-28

History

Start date End date Type Value
1997-08-12 1999-10-25 Address 345 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991025002416 1999-10-25 BIENNIAL STATEMENT 1999-08-01
970812000058 1997-08-12 CERTIFICATE OF INCORPORATION 1997-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599548 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599549 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3301601 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301602 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2989968 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989967 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555202 FRU FINE INVOICED 2017-02-17 250 FRU FINE AMOUNTS
2537145 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537144 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908398 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580128505 2021-03-10 0202 PPS 1333A North Ave # 139, New Rochelle, NY, 10804-2120
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2120
Project Congressional District NY-16
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13086
Forgiveness Paid Date 2021-11-10
2329047708 2020-05-01 0202 PPP 286 5th Ave, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 50
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19404.84
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State