Search icon

WAITZ DESIGN LTD.

Company Details

Name: WAITZ DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251742
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 29 WEST 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERYL WAITZ Chief Executive Officer 29 WEST 57TH ST / 10TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MERYL WAITZ DOS Process Agent 29 WEST 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-09-25 2011-11-01 Address 264 CANAL STREET / 6E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-11-01 Address 264 CANAL STREET / 6E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-09-25 2011-11-01 Address 264 CANAL STREET / #6E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-09-02 2007-09-25 Address 264 CANAL STREET #6E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919006078 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111101002338 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090922002572 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070925002907 2007-09-25 BIENNIAL STATEMENT 2007-09-01
050902000379 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249668402 2021-02-04 0202 PPS 40 E 94th St Apt 4H, New York, NY, 10128-0722
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9790
Loan Approval Amount (current) 9790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0722
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9854.37
Forgiveness Paid Date 2021-10-06
4592508206 2020-08-06 0202 PPP 40 East 94th Street 4H, New York, NY, 10128-0709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10668
Loan Approval Amount (current) 10668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0709
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10707.16
Forgiveness Paid Date 2020-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State