Search icon

NYLON DESIGNS INC.

Headquarter

Company Details

Name: NYLON DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402569
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NYLON DESIGNS INC., COLORADO 20221490803 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYLON TECHNOLOGY 401K PLAN 2012 134077276 2013-06-03 NYLON DESIGNS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2126911134
Plan sponsor’s DBA name NYLON TECHNOLOGY
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1005, NEW YORK, NY, 100015013

Plan administrator’s name and address

Administrator’s EIN 134077276
Plan administrator’s name NYLON DESIGNS INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 1005, NEW YORK, NY, 100015013
Administrator’s telephone number 2126911134

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing STEVE GRUSHCOW
NYLON TECHNOLOGY 401K PLAN 2011 134077276 2012-10-04 NYLON DESIGNS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2126911134
Plan sponsor’s DBA name NYLON TECHNOLOGY
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1005, NEW YORK, NY, 100015013

Plan administrator’s name and address

Administrator’s EIN 134077276
Plan administrator’s name NYLON DESIGNS INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 1005, NEW YORK, NY, 100015013
Administrator’s telephone number 2126911134

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing STEVE GRUSHCOW
NYLON TECHNOLOGY 401K PLAN 2010 134077276 2011-06-27 NYLON DESIGNS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2126911134
Plan sponsor’s DBA name NYLON TECHNOLOGY
Plan sponsor’s address 350 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 100015013

Plan administrator’s name and address

Administrator’s EIN 134077276
Plan administrator’s name NYLON DESIGNS INC.
Plan administrator’s address 350 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 100015013
Administrator’s telephone number 2126911134

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing STEVEN GRUSHCOW
NYLON TECHNOLOGY 401K PLAN 2009 134077276 2010-05-28 NYLON DESIGNS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2126911134
Plan sponsor’s DBA name NYLON TECHNOLOGY
Plan sponsor’s address 350 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 100015013

Plan administrator’s name and address

Administrator’s EIN 134077276
Plan administrator’s name NYLON DESIGNS INC.
Plan administrator’s address 350 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 100015013
Administrator’s telephone number 2126911134

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing STEVEN GRUSHCOW

DOS Process Agent

Name Role Address
STEVE GRUSHCOW DOS Process Agent 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVE GRUSHCOW Chief Executive Officer 350 7TH AVE, STE 1005, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-08-18 2013-08-08 Address 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-02 2008-08-18 Address 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-07-02 2008-08-18 Address STEVE GRUSHCOW, 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-07-02 2008-08-18 Address STEVE GRUSHCOW, 6 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-27 2003-07-02 Address 350 5TH AVENUE, SUITE 5404, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060611 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007003 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007055 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130808006449 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110721002815 2011-07-21 BIENNIAL STATEMENT 2011-07-01
080818003417 2008-08-18 BIENNIAL STATEMENT 2007-07-01
050825002872 2005-08-25 BIENNIAL STATEMENT 2005-07-01
030702002418 2003-07-02 BIENNIAL STATEMENT 2003-07-01
990727000632 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4681678300 2021-01-23 0202 PPS 350 7th Ave Rm 1005, New York, NY, 10001-1939
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-1939
Project Congressional District NY-12
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223068.81
Forgiveness Paid Date 2022-01-04
7133847702 2020-05-01 0202 PPP 350 7th Avenue Suite 1005, New York, NY, 10001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223210
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State