Search icon

STEDILA DESIGN, INC.

Company Details

Name: STEDILA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1974 (51 years ago)
Entity Number: 342342
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 175 WEST 93RD STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEDILA DESIGN INC PROFIT SHARING PLAN 2023 132781270 2024-04-30 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST FL 6, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2022 132781270 2023-05-17 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2023-05-17
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2021 132781270 2022-05-09 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2020 132781270 2021-05-06 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2019 132781270 2020-05-05 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2020-05-05
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2018 132781270 2019-05-06 STEDILA DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN PROFIT SHARING PLAN 2017 132781270 2018-05-15 STEDILA DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2016 132781270 2017-05-30 STEDILA DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2017-05-30
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2015 132781270 2016-05-24 STEDILA DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 E 55TH ST 6TH FL, NEW YORK, NY, 100224049

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing TIMOTHY BUTTON
STEDILA DESIGN INC PROFIT SHARING PLAN 2014 132781270 2015-05-19 STEDILA DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541400
Sponsor’s telephone number 2127514281
Plan sponsor’s address 135 EAST 55TH STREET 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing TIMOTHY BUTTON
Role Employer/plan sponsor
Date 2015-05-19
Name of individual signing TIMOTHY BUTTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN STEDILA Chief Executive Officer 175 WEST 93RD STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1974-04-30 2017-10-12 Address HOFFMAN & GOODMAN, 919 3RD AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012000503 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
20091005059 2009-10-05 ASSUMED NAME LLC AMENDMENT 2009-10-05
20090924066 2009-09-24 ASSUMED NAME LLC INITIAL FILING 2009-09-24
960528002045 1996-05-28 BIENNIAL STATEMENT 1996-04-01
950614002272 1995-06-14 BIENNIAL STATEMENT 1993-04-01
A152358-6 1974-04-30 CERTIFICATE OF INCORPORATION 1974-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612988301 2021-01-22 0202 PPS 135 E 55th St Fl 6, New York, NY, 10022-4049
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-4049
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85035.17
Forgiveness Paid Date 2021-09-15
2453857309 2020-04-29 0202 PPP 135 East 55th Street 6th Floor, New York, NY, 10022
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85330.92
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State