Search icon

NYC DESIGN GROUP INC.

Company Details

Name: NYC DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781691
ZIP code: 11365
County: Queens
Place of Formation: New York
Activity Description: NYCDG IS A GENERAL CONTRACTING FIRM SPECIALIZING IN RESIDENTIAL AND COMMERCIAL INTERIOR RENOVATION WITH HIGH EXPECTIONS IN DETAIL AS WELL IN DESIGN.
Address: 5723 163RD STREET, FRESH MEADOWS, NY, United States, 11365
Principal Address: 57-23 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Website http://www.nycdesigngroup.com

Phone +1 646-533-3301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND SAAVEDRA DOS Process Agent 5723 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
RAYMOND SAAVEDRA Chief Executive Officer 57-23 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1359574-DCA Active Business 2010-06-17 2025-02-28

History

Start date End date Type Value
2012-06-14 2016-06-24 Address 57-23 163RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2008-07-29 2012-06-14 Address 52-02 39TH AVE APT 3 C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-29 2012-06-14 Address 52-02 39TH AVE APT 3 C, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-07-29 2012-06-14 Address 52-02 39TH AVE. APT 3C, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2005-05-10 2008-07-29 Address 52-02 39TH AVE APT C, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2005-05-10 2008-07-29 Address 52-02 39TH AVE APT C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-06-21 2008-07-29 Address 52-02 39TH AVE. APT 3C, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006485 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160624006154 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140602006509 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120614006166 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100914002549 2010-09-14 BIENNIAL STATEMENT 2010-06-01
080729003083 2008-07-29 BIENNIAL STATEMENT 2008-06-01
060809002501 2006-08-09 BIENNIAL STATEMENT 2006-06-01
050510002936 2005-05-10 BIENNIAL STATEMENT 2004-06-01
020621000434 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-14 No data GLENWOOD ROAD, FROM STREET BEDFORD AVENUE TO STREET EAST 26 STREET No data Street Construction Inspections: Active Department of Transportation For Boom lift - not on site at this time
2014-02-03 No data GLENWOOD ROAD, FROM STREET BEDFORD AVENUE TO STREET EAST 26 STREET No data Street Construction Inspections: Active Department of Transportation no lift - boom truck

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570539 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3570538 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262475 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262476 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2953377 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2953378 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2559807 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559806 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2013388 TRUSTFUNDHIC INVOICED 2015-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2013389 RENEWAL INVOICED 2015-03-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362268606 2021-03-25 0202 PPS 5723 163rd St, Fresh Meadows, NY, 11365-1438
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1438
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4360.76
Forgiveness Paid Date 2021-11-26
2918827410 2020-05-06 0202 PPP 57-23 163 St, Fresh Meadows, NY, 11365
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10086.11
Forgiveness Paid Date 2021-03-18

Date of last update: 21 Apr 2025

Sources: New York Secretary of State