Search icon

CONCEPTS IN DESIGN MANAGEMENT INC.

Company Details

Name: CONCEPTS IN DESIGN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255890
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 565 F ACORN ST, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-243-0005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEE Chief Executive Officer 565 F ACORN ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 F ACORN ST, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
113435205
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1287690-DCA Active Business 2011-12-28 2025-02-28

History

Start date End date Type Value
2024-05-06 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-13 2007-09-10 Address 565 ACORN STREET SUITE F, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-05-06 2007-09-10 Address 560 BROADHOLLOW RD / SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-06-08 2007-09-10 Address 560 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070910002019 2007-09-10 BIENNIAL STATEMENT 2006-05-01
070813000670 2007-08-13 CERTIFICATE OF CHANGE 2007-08-13
040513002739 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020506002138 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000608002334 2000-06-08 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552155 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552156 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3250641 RENEWAL INVOICED 2020-10-30 100 Home Improvement Contractor License Renewal Fee
3250640 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950613 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2950612 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562071 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562070 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896618 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896619 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
69777.00
Total Face Value Of Loan:
69777.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69777
Current Approval Amount:
69777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70251.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 392-0903
Add Date:
2011-05-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State