Search icon

DESIGN BUILDERS GROUP, INC.

Company Details

Name: DESIGN BUILDERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279241
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 1411 PURCHASE ST, Apt, suite, floor, etc., PURCHASE, NY, United States, 10577
Principal Address: 1411 PURCHASE STREET, PURCHASE, NY, United States, 10577

Contact Details

Phone +1 914-490-1061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIGN BUILDERS GROUP, INC. DOS Process Agent 1411 PURCHASE ST, Apt, suite, floor, etc., PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
DANIEL A AMICUCCI Chief Executive Officer 1411 PURCHASE STREET, PURCHASE, NY, United States, 10577

Licenses

Number Status Type Date End date
1429120-DCA Inactive Business 2012-05-11 2013-06-30

History

Start date End date Type Value
1998-07-15 2020-11-03 Address 100 FISHER AVENUE, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000178 2022-06-30 BIENNIAL STATEMENT 2020-07-01
201103061890 2020-11-03 BIENNIAL STATEMENT 2018-07-01
980715000491 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1144719 LICENSE INVOICED 2012-05-14 75 Home Improvement Contractor License Fee
1144720 TRUSTFUNDHIC INVOICED 2012-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1144721 FINGERPRINT INVOICED 2012-05-11 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942518500 2021-02-19 0202 PPS 1411 Purchase St, Purchase, NY, 10577-2626
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2626
Project Congressional District NY-16
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10898.35
Forgiveness Paid Date 2021-10-06
2132747702 2020-05-01 0202 PPP 1411 PURCHASE ST, PURCHASE, NY, 10577
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10928.42
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State