Search icon

W. CHAPMAN DESIGN, INC.

Company Details

Name: W. CHAPMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2003 (22 years ago)
Entity Number: 2965212
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 Union Sq. W, #625, NEW YORK, NY, United States, 10003
Principal Address: 41 Union Sq. W, #625, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W. CHAPMAN DESIGN, INC. 2023 331079585 2024-09-12 W CHAPMAN DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 541310
Sponsor’s telephone number 9175740416
Plan sponsor’s address 1200 5TH AVE, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 Union Sq. W, #625, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GEORGE WILLIAM CHAPMAN Chief Executive Officer 41 UNION SQ. W, #625, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 41 UNION SQ. W, #625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-10-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-15 2023-10-11 Address 210 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011003518 2023-10-11 BIENNIAL STATEMENT 2023-10-01
221107003573 2022-11-07 BIENNIAL STATEMENT 2021-10-01
031015000281 2003-10-15 CERTIFICATE OF INCORPORATION 2003-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137828808 2021-04-23 0202 PPS 1200 5th Ave, New York, NY, 10029-5208
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) 27125
Loan Approval Amount (current) 27125
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5208
Project Congressional District NY-13
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27295.57
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State