Search icon

LIVING SOLUTIONS DESIGN GROUP, INC.

Headquarter

Company Details

Name: LIVING SOLUTIONS DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1999 (26 years ago)
Date of dissolution: 23 May 2022
Entity Number: 2422752
ZIP code: 11002
County: New York
Place of Formation: New York
Principal Address: 20 Jones Street, New Rochelle, NY, United States, 10801
Address: PO Box 20159, Floral Park, NY, United States, 11002

Contact Details

Phone +1 914-500-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART REISCH Chief Executive Officer PO BOX 20159, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address
STUART REISCH DOS Process Agent PO Box 20159, Floral Park, NY, United States, 11002

Links between entities

Type:
Headquarter of
Company Number:
0846691
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1430541-DCA Inactive Business 2012-05-21 2021-02-28

History

Start date End date Type Value
2022-05-23 2022-05-23 Address PO BOX 20159, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2022-05-23 2022-05-23 Address 20 JONES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-09-07 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-01 2022-05-23 Address 20 JONES STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-09-17 2017-09-01 Address 20 JONES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523001014 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
220520002050 2022-05-20 BIENNIAL STATEMENT 2021-09-01
170901006411 2017-09-01 BIENNIAL STATEMENT 2017-09-01
131022006455 2013-10-22 BIENNIAL STATEMENT 2013-09-01
111006002279 2011-10-06 BIENNIAL STATEMENT 2011-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-27 2017-05-19 Misrepresentation Yes 8304.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952415 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952341 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2552828 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
1976104 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1976103 TRUSTFUNDHIC CREDITED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1145311 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1145315 CNV_TFEE INVOICED 2013-07-15 7.46999979019165 WT and WH - Transaction Fee
1228219 RENEWAL INVOICED 2013-07-15 100 Home Improvement Contractor License Renewal Fee
1145313 FINGERPRINT INVOICED 2012-05-21 150 Fingerprint Fee
1145312 TRUSTFUNDHIC INVOICED 2012-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
637390.00
Total Face Value Of Loan:
637390.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
637390
Current Approval Amount:
637390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
644578.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State