Search icon

BASE DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BASE DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210677
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 13 S WILLIAM ST 2ND FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 13 S WILLIAM ST, 2ND FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIN LEW Chief Executive Officer 13 S WILLIAM ST, 2ND FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 S WILLIAM ST 2ND FLOOR, NEW YORK, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PK3KV2MVP461
CAGE Code:
8S1V8
UEI Expiration Date:
2022-11-25

Business Information

Activation Date:
2021-08-27
Initial Registration Date:
2020-10-16

History

Start date End date Type Value
2000-03-07 2017-01-23 Address 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-03-07 2017-01-23 Address 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-03-07 2016-11-29 Address 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-12-22 2000-03-07 Address SUITE 66, 528 WEST 111TH ST, ATTN: DAULTON J. LEWIS, ESQ., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170123002034 2017-01-23 BIENNIAL STATEMENT 2015-12-01
161129000436 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29
091229002847 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071227002378 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060117002069 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
263834.00
Total Face Value Of Loan:
263834.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263834
Current Approval Amount:
263834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265484.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State