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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 113435205 2024-08-29 CONCEPTS IN DESIGN MANAGEMENT INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 113435205 2023-07-28 CONCEPTS IN DESIGN MANAGEMENT INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 113435205 2022-10-13 CONCEPTS IN DESIGN MANAGEMENT INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 113435205 2021-07-22 CONCEPTS IN DESIGN MANAGEMENT INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 113435205 2020-10-08 CONCEPTS IN DESIGN MANAGEMENT INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2018 113435205 2019-07-23 CONCEPTS IN DESIGN MANAGEMENT INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 6312430005
Plan sponsor’s address 139 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2017 113435205 2018-09-14 CONCEPTS IN DESIGN MANAGEMENT INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6312430005
Plan sponsor’s address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 113435205 2017-05-26 CONCEPTS IN DESIGN MANAGEMENT INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6312430005
Plan sponsor’s address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 113435205 2016-09-29 CONCEPTS IN DESIGN MANAGEMENT INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6312430005
Plan sponsor’s address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MICHAEL LEE
CONCEPTS IN DESIGN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 113435205 2015-04-14 CONCEPTS IN DESIGN MANAGEMENT INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6312430005
Plan sponsor’s address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MICHAEL LEE

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

Licenses

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

History

Start date End date Type Value
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)
2000-06-08 2002-05-06 Address 560 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-06-08 2007-08-13 Address 560 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-05-04 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-04 2000-06-08 Address 560 BROAD HOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

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
980504000635 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4518597108 2020-04-13 0235 PPP 139 Rome Street, FARMINGDALE, NY, 11735-6608
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69777
Loan Approval Amount (current) 69777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-6608
Project Congressional District NY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70251.87
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2149118 Intrastate Non-Hazmat 2011-05-02 80000 2010 2 2 Private(Property)
Legal Name CONCEPTS IN DESIGN MANAGEMENT
DBA Name -
Physical Address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, US
Mailing Address 46 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, US
Phone (631) 243-0005
Fax (631) 392-0903
E-mail MLEE@CONCEPTSINDESIGN.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State