Search icon

ST. JOHN DESIGN GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ST. JOHN DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425271
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 19 BEAN HILL LANE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
ST. JOHN DESIGN GROUP, LLC DOS Process Agent 19 BEAN HILL LANE, ITHACA, NY, United States, 14850

Links between entities

Type:
Headquarter of
Company Number:
M24000009404
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-311-7582
Contact Person:
LISA ST. JOHN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P2971147
Trade Name:
ST JOHN DESIGN GROUP

Unique Entity ID

Unique Entity ID:
RKDHT4N6WQ26
CAGE Code:
539A2
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
ST JOHN DESIGN GROUP
Activation Date:
2024-12-05
Initial Registration Date:
2008-05-21

Commercial and government entity program

CAGE number:
539A2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
LISA ST. JOHN
Corporate URL:
http://www.stjohndg.com

History

Start date End date Type Value
2016-10-11 2024-02-27 Address 19 BEAN HILL LANE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-10-17 2016-10-11 Address 216 SOUTH MAIN STREET, GROTON, NY, 13073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002345 2024-02-27 BIENNIAL STATEMENT 2024-02-27
201007060343 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181206006648 2018-12-06 BIENNIAL STATEMENT 2018-10-01
161011006770 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121108006306 2012-11-08 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DW09P0252
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
182626.29
Base And Exercised Options Value:
182626.29
Base And All Options Value:
182626.29
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
TAS::96 3135::TAS RECOVERYPROJECT#::324719::RP# 324719 INTERACTVE EXHIBITS, CHIEF JOSEPH DAM INTERACTIVE EXHIBITS FOR CHIEF JOSEPH DAM. PERFORMANCE WORK STATEMENT ADA-ACCESSIBLE EXHIBITS FOR CHIEF JOSEPH DAM VISITOR CENTER BRIDGEPORT, WASHINGTON 1.0 PROJECT LOCATION: 1.1 CHIEF JOSEPH DAM, LOCATED ON THE COLUMBIA RIVER ONE MILE EAST OF BRIDGEPORT, WASHINGTON. 2.0 SCOPE OF WORK: 2.1 THE CONTRACTOR SHALL PROVIDE ALL LABOR, EQUIPMENT AND MATERIALS TO DESIGN, DEVELOP, AND INSTALL THREE WORKING INTERACTIVE EXHIBITS FOR CHIEF JOSEPH DAM PROJECT IN ACCORDANCE WITH THE BASIC SPECIFICATIONS INCLUED IN SOLICITATION W912DW-09-Q-0140.
Naics Code:
712190: NATURE PARKS AND OTHER SIMILAR INSTITUTIONS
Product Or Service Code:
T016: AUDIO/VISUAL SERVICES
Procurement Instrument Identifier:
INPP1760090013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14500.00
Base And Exercised Options Value:
14500.00
Base And All Options Value:
14500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-21
Description:
PLANNING CHARETTE.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
INPP6300080072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
33998.00
Base And Exercised Options Value:
33998.00
Base And All Options Value:
33998.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-05
Description:
DEEC ADA ACCESSIBLE EXHIBITS
Naics Code:
712110: MUSEUMS
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
36017.00
Total Face Value Of Loan:
36017.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
928100.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
33800.00
Total Face Value Of Loan:
33800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,100.44
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $25,350
Utilities: $2,366
Rent: $6,084
Jobs Reported:
4
Initial Approval Amount:
$36,017
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,150.06
Servicing Lender:
Alternatives FCU
Use of Proceeds:
Payroll: $36,015
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