Search icon

CLASS IRON DESIGNS, INC.

Company Details

Name: CLASS IRON DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379176
ZIP code: 11421
County: Queens
Place of Formation: New York
Principal Address: 300 HENDRIX STREET, BROOKLYN, NY, United States, 11207
Address: 93-12 74th Place, Woodhaven, NY, United States, 11421

Contact Details

Phone +1 347-453-5890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRYLAL RAMNATH Chief Executive Officer 144-44 157TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
CLASS IRON DESIGNS, INC. DOS Process Agent 93-12 74th Place, Woodhaven, NY, United States, 11421

Licenses

Number Status Type Date End date
1282504-DCA Active Business 2008-04-21 2025-02-28

History

Start date End date Type Value
2023-10-26 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-07 2014-07-10 Address 114-38 120TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2010-07-07 2014-07-10 Address 114-38 120TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 114-38 120TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 114-38 120TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220815000782 2022-08-15 BIENNIAL STATEMENT 2022-06-01
180604006878 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140710006322 2014-07-10 BIENNIAL STATEMENT 2014-06-01
120723002821 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100707002440 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080723002285 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060621000640 2006-06-21 CERTIFICATE OF INCORPORATION 2006-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586879 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586880 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3291723 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291722 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952398 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952399 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2563738 LICENSEDOC10 INVOICED 2017-02-28 10 License Document Replacement
2501514 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501513 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923358 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878957704 2020-05-01 0202 PPP 144-44 157th St, Jamaica, NY, 11434-4210
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4210
Project Congressional District NY-05
Number of Employees 9
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70340.95
Forgiveness Paid Date 2021-02-23
4535138500 2021-02-26 0202 PPS 14444 157th St, Jamaica, NY, 11434-4210
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4210
Project Congressional District NY-05
Number of Employees 7
NAICS code 332312
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65379.54
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1774413 Intrastate Non-Hazmat 2024-04-19 16800 2023 1 1 Private(Property)
Legal Name CLASS IRON DESIGNS INC
DBA Name -
Physical Address 144-44 157TH STREET, JAMAICA, NY, 11434, US
Mailing Address 144-44 157TH STREET, JAMAICA, NY, 11434, US
Phone (347) 453-5890
Fax (718) 738-6769
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 15
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State