Search icon

OSTAFIN DESIGN, LTD.

Company Details

Name: OSTAFIN DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529379
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ERIC A. JOHNSON, 150 W 25TH ST / SUITE #1201, NEW YORK, NY, United States, 10001
Principal Address: 150 W 25TH ST / #1201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIC A. JOHNSON, 150 W 25TH ST / SUITE #1201, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER R OSTAFIN Chief Executive Officer 150 W 25TH ST / #1201, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134126641
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-18 2006-06-16 Address 150 WEST 25TH ST #1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-07-18 2006-06-16 Address 150 WEST 25TH ST #1201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-07-10 2006-06-16 Address ERIC A. JOHNSON, 150 W. 25TH STREET STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006302 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100715003291 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080728002262 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060616002484 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040723002463 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
15860.00
Total Face Value Of Loan:
15860.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15860
Current Approval Amount:
15860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16020.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State