Search icon

SYGROVE ASSOCIATES DESIGN GROUP, INC.

Company Details

Name: SYGROVE ASSOCIATES DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (20 years ago)
Entity Number: 3116563
ZIP code: 07662
County: New York
Place of Formation: New York
Address: SUITE 202, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662
Principal Address: 448 WEST 51ST ST, NEW YORK, NY, United States, 10019

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
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2023 201877466 2024-10-15 SYGROVE ASSOCIATES DESIGN GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 1 UNION SQUARE WEST, SUITE #808, NEW YORK, NY, 10003
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2022 201877466 2023-10-12 SYGROVE ASSOCIATES DESIGN GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2021 201877466 2022-10-13 SYGROVE ASSOCIATES DESIGN GROUP 10
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2021 201877466 2023-10-12 SYGROVE ASSOCIATES DESIGN GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2020 201877466 2021-10-01 SYGROVE ASSOCIATES DESIGN GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2019 201877466 2020-10-13 SYGROVE ASSOCIATES DESIGN GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2018 201877466 2019-10-15 SYGROVE ASSOCIATES DESIGN GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2017 201877466 2018-10-12 SYGROVE ASSOCIATES DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2016 201877466 2017-10-04 SYGROVE ASSOCIATES DESIGN GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012
SYGROVE ASSOCIATES DESIGN GROUP 401(K) PLAN 2015 201877466 2016-10-10 SYGROVE ASSOCIATES DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2127570631
Plan sponsor’s address 594 BROADWAY, SUITE 900, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
MARILYN SYGROVE Chief Executive Officer 448 WEST 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THOMAS GRABELJA DOS Process Agent SUITE 202, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662

Filings

Filing Number Date Filed Type Effective Date
080930002752 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061011002959 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041021000344 2004-10-21 CERTIFICATE OF INCORPORATION 2004-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596668401 2021-02-06 0202 PPS 594 Broadway Rm 900, New York, NY, 10012-3303
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107015
Loan Approval Amount (current) 107015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3303
Project Congressional District NY-10
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108231.75
Forgiveness Paid Date 2022-03-31
6091477302 2020-04-30 0202 PPP 594 BROADWAY RM 900, NEW YORK, NY, 10012-3303
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107015
Loan Approval Amount (current) 107015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3303
Project Congressional District NY-10
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108181.9
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State