Search icon

S2 DESIGN GROUP INC.

Company Details

Name: S2 DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517941
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 W 22ND ST STE 1006, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE STEDMAN-NOVO Chief Executive Officer 20 W 22ND ST STE 1006, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 22ND ST STE 1006, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-06-02 2008-07-02 Address 20 W 22ND ST STE 1006, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-06-02 2008-07-02 Address 20 W 22ND ST STE 1006, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-06-02 2008-07-02 Address 20 W 22ND ST STE 1006, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-06-13 2006-06-02 Address 6 W 18TH ST / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-06-13 2006-06-02 Address 6 W 18TH ST / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-13 2006-06-02 Address 6 W 18TH ST / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-06-06 2002-06-13 Address 446 EAST 86TH STREET, 2F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002169 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100706002073 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080702002597 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060602003088 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040701002543 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020613002199 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000606000640 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476798700 2021-03-31 0202 PPS 20 W 22nd St Ste 1006 Fl 10, New York, NY, 10010-5899
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177650
Loan Approval Amount (current) 177650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5899
Project Congressional District NY-12
Number of Employees 6
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178897.7
Forgiveness Paid Date 2021-12-16
2223817705 2020-05-01 0202 PPP 20 W 22ND ST FL 10 STE 1006, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125299.59
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State