Search icon

NYLON DESIGNS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20221490803
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
134077276
Plan Year:
2012
Number Of Participants:
16
Sponsors DBA Name:
NYLON TECHNOLOGY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors DBA Name:
NYLON TECHNOLOGY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors DBA Name:
NYLON TECHNOLOGY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors DBA Name:
NYLON TECHNOLOGY
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221000.00
Total Face Value Of Loan:
221000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221000.00
Total Face Value Of Loan:
221000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221000
Current Approval Amount:
221000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223210
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221000
Current Approval Amount:
221000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223068.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State