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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
387830.00
Total Face Value Of Loan:
387830.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
387862.00
Total Face Value Of Loan:
387862.00
Date:
2008-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
422000.00
Total Face Value Of Loan:
422000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387862
Current Approval Amount:
387862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
390624.85
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387830
Current Approval Amount:
387830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392537.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State