Search icon

CLASSIC DESIGNED SYSTEMS, INC.

Company Details

Name: CLASSIC DESIGNED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427330
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 86 GARDEN STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 GARDEN STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL TERRY Chief Executive Officer 86 GARDEN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 86 GARDEN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-13 2024-07-11 Address 86 GARDEN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-10-13 2024-07-11 Address 86 GARDEN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-11-06 2011-10-13 Address 222 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-11-06 2011-10-13 Address 222 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2001-11-06 2011-10-13 Address 222 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-10-08 2001-11-06 Address 299 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-10-08 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003703 2024-07-11 BIENNIAL STATEMENT 2024-07-11
111013002785 2011-10-13 BIENNIAL STATEMENT 2011-10-01
051122003312 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031008002872 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011106002673 2001-11-06 BIENNIAL STATEMENT 2001-10-01
991008000498 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186317209 2020-04-28 0235 PPP 86 GARDEN ST, WESTBURY, NY, 11590-4746
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513497
Loan Approval Amount (current) 513497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4746
Project Congressional District NY-03
Number of Employees 28
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518974.3
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State