Search icon

DAVID KORINS DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID KORINS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3043923
ZIP code: 10163
County: New York
Place of Formation: New York
Address: PO Box 4356, NEW YORK, NY, United States, 10163
Principal Address: 1406 E 10th Street, Apt 2, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KORINS Chief Executive Officer PO BOX 4356, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 4356, NEW YORK, NY, United States, 10163

Form 5500 Series

Employer Identification Number (EIN):
201135367
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-26 2024-08-26 Address PO BOX 4356, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 236 WEST 30TH STREET, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-09 2024-08-26 Address 236 WEST 30TH STREET, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-09 2024-08-26 Address 236 WEST 30TH STREET, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000945 2024-08-26 BIENNIAL STATEMENT 2024-08-26
180509002062 2018-05-09 BIENNIAL STATEMENT 2018-04-01
120608002341 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100315002973 2010-03-15 BIENNIAL STATEMENT 2010-04-01
080411002251 2008-04-11 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
182957.00
Total Face Value Of Loan:
182957.00
Date:
2020-08-10
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:
2020-04-07
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:
207500.00
Total Face Value Of Loan:
207500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207500
Current Approval Amount:
207500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209688.7
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182957
Current Approval Amount:
182957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184801.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State