Search icon

FOUR SEASONS DESIGN GROUP INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6TRZ0
UEI Expiration Date:
2016-12-07

Business Information

Activation Date:
2015-12-08
Initial Registration Date:
2012-12-14

Commercial and government entity program

CAGE number:
6TRZ0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2025-05-07
SAM Expiration:
2021-11-01

Contact Information

POC:
MATTHEW LAZAR
Corporate URL:
http://www.fourseasonsdesigngroup.com

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178307.00
Total Face Value Of Loan:
178307.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10900.00
Total Face Value Of Loan:
178300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$178,307
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,317.91
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $178,305
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$189,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,375.21
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $178,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State