Search icon

DESIGN DEPARTMENT, INC.

Company Details

Name: DESIGN DEPARTMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (21 years ago)
Entity Number: 2968443
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2495 MAIN STREET, STE 410, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A HUMPARTZOMIAN Chief Executive Officer 2495 MAIN STREET, STE 410, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
DESIGN DEPARTMENT, INC. DOS Process Agent 2495 MAIN STREET, STE 410, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 2495 MAIN STREET, STE 410, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2020-04-10 2023-10-24 Address 2495 MAIN STREET, STE 410, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2020-04-10 2023-10-24 Address 2495 MAIN STREET, STE 410, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2007-10-26 2020-04-10 Address 100 RIVER ROCK DR, STE 201, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2005-11-30 2007-10-26 Address 100 RIVER ROCK DR STE 201, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2005-11-30 2020-04-10 Address 100 RIVER ROCK DR STE 201, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2005-11-30 2020-04-10 Address 100 RIVER ROCK DR STE 201, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2003-10-23 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-23 2005-11-30 Address 100 RIVER ROCK DRIVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003459 2023-10-24 BIENNIAL STATEMENT 2023-10-01
220120001246 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200410060181 2020-04-10 BIENNIAL STATEMENT 2019-10-01
131024006068 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111101002996 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091201002081 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071026002141 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051130002596 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031023000273 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180158404 2021-02-01 0296 PPS 2495 Main St Ste 410, Buffalo, NY, 14214-2154
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21925
Loan Approval Amount (current) 21925
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 Buffalo, ERIE, NY, 14214-2154
Project Congressional District NY-26
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22055.95
Forgiveness Paid Date 2021-10-06
3618957101 2020-04-11 0296 PPP 2495 Main Street, BUFFALO, NY, 14214-2103
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20705
Loan Approval Amount (current) 20705
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14214-2103
Project Congressional District NY-26
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20824.69
Forgiveness Paid Date 2020-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State