Search icon

HASSENSTEIN DESIGN, INC.

Company Details

Name: HASSENSTEIN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319254
ZIP code: 05254
County: New York
Place of Formation: New York
Address: 1169 WEST ROAD, MANCHESTER, VT, United States, 05254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSANNE HASSENSTEIN DOS Process Agent 1169 WEST ROAD, MANCHESTER, VT, United States, 05254

Chief Executive Officer

Name Role Address
SUSANNE HASSENSTEIN Chief Executive Officer 1169 WEST ROAD, MANCHESTER, VT, United States, 05254

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-03 2024-11-03 Address 1169 WEST ROAD, MANCHESTER, VT, 05254, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-11-03 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-02-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-11-03 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-11-13 2023-02-14 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-11-10 2023-02-14 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-11-13 Address 32 COURT ST., STE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000590 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230214001225 2023-02-14 BIENNIAL STATEMENT 2022-11-01
181113006911 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141110007010 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121129002461 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101224002164 2010-12-24 BIENNIAL STATEMENT 2010-11-01
081124002979 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061101002643 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041209002244 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021021002198 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484107708 2020-05-01 0202 PPP 32 COURT ST STE 902, BROOKLYN, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71652
Loan Approval Amount (current) 71652
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72303.48
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State