Search icon

D & W DESIGN, INC.

Company Details

Name: D & W DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906655
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 25 israel zupnick drive, Monroe, NY, United States, 10950
Principal Address: 62-84 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRIAM WEISZ DOS Process Agent 25 israel zupnick drive, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
MIRIAM WEISZ Chief Executive Officer 62-84 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 62-84 INDUSTRIAL PL, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-10-24 2024-04-19 Address 62-84 INDUSTRIAL PL, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-10-24 2024-04-19 Address 62-84 INDUSTRIAL PL, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2005-07-22 2014-10-24 Address PO BOX 428, VAILS GALE, NY, 12584, USA (Type of address: Chief Executive Officer)
2005-07-22 2014-10-24 Address 2 MILL ST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2003-05-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-14 2014-10-24 Address P.O. BOX 428, WAILS GATE, NY, 12584, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002817 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210810000007 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190501060575 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171016006195 2017-10-16 BIENNIAL STATEMENT 2017-05-01
141024002041 2014-10-24 BIENNIAL STATEMENT 2013-05-01
090623002799 2009-06-23 BIENNIAL STATEMENT 2009-05-01
070717002768 2007-07-17 BIENNIAL STATEMENT 2007-05-01
050722002261 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030514000889 2003-05-14 CERTIFICATE OF INCORPORATION 2003-05-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3118326010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient D & W DESIGN INC
Recipient Name Raw D & W DESIGN INC
Recipient DUNS 602622110
Recipient Address 62 84 INDUSTRIAL PLACE, MIDDLETOWN, ORANGE, NEW YORK, 10940-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 422000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987397110 2020-04-13 0202 PPP 62-84 industrial place, MONROE, NY, 10950
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387862
Loan Approval Amount (current) 387862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 48
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 390624.85
Forgiveness Paid Date 2021-01-13
1251938607 2021-03-13 0202 PPS 62 Industrial Pl # 84, Middletown, NY, 10940-3609
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387830
Loan Approval Amount (current) 387830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3609
Project Congressional District NY-18
Number of Employees 52
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392537.09
Forgiveness Paid Date 2022-06-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State