Search icon

BUNGALOW DESIGN & ENGINEERING, P.C.

Company Details

Name: BUNGALOW DESIGN & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 2003 (21 years ago)
Entity Number: 2969594
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 189 Sterling Place, Apt 14, BROOKLYN, NY, United States, 11238
Principal Address: 189 Sterling Place, Apt 14, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUNGALOW DESIGN & ENGINEERING, P.C. DOS Process Agent 189 Sterling Place, Apt 14, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
DEIDRE DUFFY Chief Executive Officer 189 STERLING PLACE, APT 14, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 189 STERLING PLACE, APT 14, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 315 WEST 33 STREET, 31-I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-12-16 Address 189 sterling place, #14, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2022-03-31 2024-12-16 Address 315 WEST 33 STREET, 31-I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-29 2022-03-31 Address 16 WEST 75 STREET #2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-01-27 2016-04-29 Address 315 WEST 33 STREET, 31-I, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-01-27 2022-03-31 Address 315 WEST 33 STREET, 31-I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-22 2014-01-27 Address 164 OCEAN AVE, ROCKAWAY POINT, NY, 11697, USA (Type of address: Principal Executive Office)
2006-02-22 2014-01-27 Address 164 OCEAN AVE, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216005029 2024-12-16 BIENNIAL STATEMENT 2024-12-16
220331000142 2021-08-26 CERTIFICATE OF CHANGE BY ENTITY 2021-08-26
160429000784 2016-04-29 CERTIFICATE OF CHANGE 2016-04-29
140127002051 2014-01-27 BIENNIAL STATEMENT 2013-10-01
111103002921 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091201002527 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071205002777 2007-12-05 BIENNIAL STATEMENT 2007-10-01
060222002476 2006-02-22 BIENNIAL STATEMENT 2005-10-01
031027000573 2003-10-27 CERTIFICATE OF INCORPORATION 2003-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6740597206 2020-04-28 0202 PPP 16 WEST 75TH ST APT 2B, NEW YORK, NY, 10023-2049
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-2049
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.36
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State