Search icon

FOUR SEASONS DESIGN GROUP INC.

Company Details

Name: FOUR SEASONS DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2182874
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 2400 MERRICK AVE, BELLMORE, NY, United States, 11710
Address: 2400 MERRICK AVENUE, BELLMORE, NY, United States, 11710

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
6TRZ0 Active U.S./Canada Manufacturer 2012-12-20 2024-03-03 2025-05-07 2021-11-01

Contact Information

POC MATTHEW LAZAR
Phone +1 516-781-3155
Fax +1 516-781-8635
Address 2400 MERRICK RD, BELLMORE, NY, 11710 3821, 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

Chief Executive Officer

Name Role Address
STEVEN LAZAR Chief Executive Officer 2400 MERRICK AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
FOUR SEASONS DESIGN GROUP INC. DOS Process Agent 2400 MERRICK AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2018-06-13 2023-12-11 Address 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-01-17 2018-06-13 Address 2400 MERRICK AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2003-01-17 2018-06-13 Address 3042 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-01-17 Address 2791 JUDITH COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-01-17 Address 2728 SOUTH SAINT MARKS AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1997-09-23 2023-12-11 Address 2400 MERRICK AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-09-23 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231211000200 2023-12-11 BIENNIAL STATEMENT 2023-09-01
221205000830 2022-12-05 BIENNIAL STATEMENT 2021-09-01
180613006051 2018-06-13 BIENNIAL STATEMENT 2017-09-01
131009002273 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110920002816 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002313 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070926002237 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051102002540 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030902002692 2003-09-02 BIENNIAL STATEMENT 2003-09-01
030117002005 2003-01-17 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854308400 2021-02-14 0235 PPS 2400 Merrick Rd, Bellmore, NY, 11710-3821
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178307
Loan Approval Amount (current) 178307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3821
Project Congressional District NY-04
Number of Employees 8
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180317.91
Forgiveness Paid Date 2022-03-30
6423047103 2020-04-14 0235 PPP 2400 MERRICK RD, BELLMORE, NY, 11710
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189200
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180375.21
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State