Search icon

NEW YORK SCHOOL OF DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK SCHOOL OF DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038466
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1032 Avenue of the Americas Ste 302, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JANET TSONG Chief Executive Officer 1032 AVENUE OF THE AMERICAS STE 302, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
HQFCHM391MZ8
UEI Expiration Date:
2025-11-02

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2023-12-08

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 1032 AVENUE OF THE AMERICAS, STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1032 AVENUE OF THE AMERICAS STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-08-27 Address 1032 AVENUE OF THE AMERICAS, STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-08-27 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240827002199 2024-08-27 BIENNIAL STATEMENT 2024-08-27
231031003652 2023-10-31 CERTIFICATE OF CHANGE BY ENTITY 2023-10-31
141117006603 2014-11-17 BIENNIAL STATEMENT 2014-04-01
120521002311 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422002939 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
50302.00
Total Face Value Of Loan:
50302.00
Date:
2020-08-31
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:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
50302.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$50,302
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,644.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,302
Jobs Reported:
110
Initial Approval Amount:
$60,302
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,093.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State