Search icon

STAPLE DESIGN STUDIO INC.

Company Details

Name: STAPLE DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463668
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 530 Broadway, 11th Floor, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REED ART DEPARTMENT 401(K) PLAN 2023 134097052 2024-10-08 STAPLE DESIGN STUDIO, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466217800
Plan sponsor’s address 106 CARPENTER AVENUE, TUCKAHOE, NY, 10707

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MATTHEW NOVOSELSKY
Valid signature Filed with authorized/valid electronic signature
REED ART DEPARTMENT 401(K) PLAN 2022 134097052 2023-07-10 STAPLE DESIGN STUDIO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466217800
Plan sponsor’s address 106 CARPENTER AVENUE, TUCKAHOE, NY, 10707

Signature of

Role Plan administrator
Date 2023-07-09
Name of individual signing MATTHEW NOVOSELSKY
REED ART DEPARTMENT 401(K) PLAN 2021 134097052 2022-05-16 STAPLE DESIGN STUDIO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466217800
Plan sponsor’s address 106 CARPENTER AVENUE, NEW YORK, NY, 10707

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing MATTHEW NOVOSELSKY
REED ART DEPARTMENT 401(K) PLAN 2020 134097052 2021-02-11 STAPLE DESIGN STUDIO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466217800
Plan sponsor’s address 106 CARPENTER AVENUE, NEW YORK, NY, 10707

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing MATTHEW NOVOSELSKY

Chief Executive Officer

Name Role Address
JEFFREY NG Chief Executive Officer 530 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JEFFREY NG DOS Process Agent 530 Broadway, 11th Floor, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 134 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 530 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 530 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-25 Address 134 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-25 Address 530 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-24 2024-06-25 Address JEFFREY NG, 530 Broadway, 11th Floor, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-10-24 2023-10-24 Address 134 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-04-30 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-01-16 2023-10-24 Address JEFFREY NG, 134 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003684 2024-06-25 BIENNIAL STATEMENT 2024-06-25
231024001483 2023-10-24 BIENNIAL STATEMENT 2022-01-01
210430000624 2021-04-30 CERTIFICATE OF AMENDMENT 2021-04-30
020116002562 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000120000388 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877787701 2020-05-01 0202 PPP 12 W 37TH ST FL 11, NEW YORK, NY, 10018-7378
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114816
Loan Approval Amount (current) 114816
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-7378
Project Congressional District NY-12
Number of Employees 8
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115788
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State