Search icon

DESIGNS BY PLAXY, INC.

Company Details

Name: DESIGNS BY PLAXY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (25 years ago)
Entity Number: 2432890
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 21-33 25TH ROAD, ASTORIA, NY, United States, 11102
Address: C/O ALBERT MATTAI, 21-33 25TH ROAD, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT MATTAI Chief Executive Officer 21-33 25TH ROAD, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALBERT MATTAI, 21-33 25TH ROAD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-05-22 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2017-09-07 Address 11-01 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-10-02 2017-09-07 Address 11-01 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-10-02 2016-02-16 Address 11-01 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-02 2007-10-02 Address 11-01 40TH AVE, LONG ISLAND CITY, NY, 11107, USA (Type of address: Chief Executive Officer)
2006-05-02 2007-10-02 Address 11-01 40TH AVE, LONG ISLAND CITY, NY, 11107, USA (Type of address: Principal Executive Office)
1999-10-26 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-26 2007-10-02 Address 11-01 40TH AVENUE, LONG ISLAND CITY, NY, 11107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006463 2017-09-07 BIENNIAL STATEMENT 2015-10-01
160216000385 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
131024002095 2013-10-24 BIENNIAL STATEMENT 2013-10-01
120224002153 2012-02-24 BIENNIAL STATEMENT 2012-10-01
091008002951 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071002002109 2007-10-02 BIENNIAL STATEMENT 2007-10-01
060502002397 2006-05-02 BIENNIAL STATEMENT 2005-10-01
991026000551 1999-10-26 CERTIFICATE OF INCORPORATION 1999-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658767407 2020-05-10 0202 PPP 2133 25TH RD, ASTORIA, NY, 11102-3425
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7817
Loan Approval Amount (current) 7817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-3425
Project Congressional District NY-14
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State