Search icon

CLICKSPRING DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLICKSPRING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2006 (19 years ago)
Entity Number: 3368113
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: STEVEN DVORAK, 200 LEXINGTON AVENUE STE 1405, NEW YORK, NY, United States, 10016
Principal Address: 200 LEXINGTON AVE, STE 1405, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLICKSPRING DESIGN INC DOS Process Agent ATTN: STEVEN DVORAK, 200 LEXINGTON AVENUE STE 1405, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN DVORAK Chief Executive Officer 200 LEXINGTON AVE, STE 1405, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
204956214
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-17 2023-11-03 Address ATTN: STEVEN DVORAK, 200 LEXINGTON AVENUE STE 1405, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 200 LEXINGTON AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-03 Address 200 LEXINGTON AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 200 LEXINGTON AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103001389 2023-11-03 BIENNIAL STATEMENT 2022-05-01
231117000230 2023-10-24 RESTATED CERTIFICATE 2023-10-24
160630000292 2016-06-30 CERTIFICATE OF AMENDMENT 2016-06-30
160511006731 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140514006661 2014-05-14 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
379542.00
Total Face Value Of Loan:
379542.00
Date:
2020-06-12
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:
398800.00
Total Face Value Of Loan:
398800.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$398,800
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$398,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,471.15
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $398,800
Jobs Reported:
23
Initial Approval Amount:
$379,542
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$379,542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$384,335.67
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $379,540
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State