Search icon

DESIGNS ON FIFTH, LTD.

Company Details

Name: DESIGNS ON FIFTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299115
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH ST., RM 408, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 47TH ST., RM 408, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID AMBALO Chief Executive Officer 20 WEST 47TH ST., RM 408, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-10-20 2008-09-03 Address 20 WEST 47TH ST., RM 307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-20 2008-09-03 Address 20 WEST 47TH ST., RM 307, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-10-20 2008-09-03 Address 20 WEST 47TH ST., RM 307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-09-18 2000-10-20 Address 570 FIFTH AVENUE, STE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926002504 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101217002702 2010-12-17 BIENNIAL STATEMENT 2010-09-01
080903002616 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061002002470 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041104002333 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020826002595 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001020002115 2000-10-20 BIENNIAL STATEMENT 2000-09-01
980918000467 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970538502 2021-02-24 0202 PPS 20 W 47th St Ste 701, New York, NY, 10036-3451
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65942
Loan Approval Amount (current) 65942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3451
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66319.59
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310351 Fair Labor Standards Act 2023-11-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-27
Termination Date 2024-04-12
Section 0216
Sub Section (B
Status Terminated

Parties

Name DESIGNS ON FIFTH, LTD.
Role Defendant
Name CASTRO
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State