Search icon

212 DESIGN, INC.

Company Details

Name: 212 DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650384
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010
Principal Address: 45 W 21ST ST, STE 403, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
212 DESIGN, INC. 401(K) PROFIT SHARING PLAN 2023 412274056 2024-07-23 212 DESIGN, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129040432
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 401, NEW YORK, NY, 10010
212 DESIGN, INC. DEFINED BENEFIT PLAN 2023 412274056 2024-10-04 212 DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129040432
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 401, NEW YORK, NY, 10010
212 DESIGN, INC. 401(K) PROFIT SHARING PLAN 2022 412274056 2023-04-18 212 DESIGN, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing VIRGINIA ANDERSON
212 DESIGN, INC. DEFINED BENEFIT PLAN 2022 412274056 2023-05-15 212 DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing VIRGINIA ANDERSON
212 DESIGN, INC. 401(K) PROFIT SHARING PLAN 2021 412274056 2022-05-18 212 DESIGN, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing VIRGINIA ANDERSON
212 DESIGN, INC. DEFINED BENEFIT PLAN 2021 412274056 2022-09-27 212 DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing VIRGINIA ANDERSON
212 DESIGN, INC. DEFINED BENEFIT PLAN 2020 412274056 2021-09-01 212 DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing VIRGINIA ANDERSON
212 DESIGN, INC. 401(K) PROFIT SHARING PLAN 2020 412274056 2021-06-13 212 DESIGN, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2122230046
Plan sponsor’s address 45 W. 21ST STREET, SUITE 403, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-13
Name of individual signing VIRGINIA ANDERSON

Chief Executive Officer

Name Role Address
GREG ANDERSON Chief Executive Officer 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-02-24 2014-03-06 Address 117 E 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-02-24 2012-05-24 Address 117 E 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-02-24 2011-06-15 Address 117 E 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-03-27 2011-02-24 Address 50 EAST 42ND STREET STE 2205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302006914 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006358 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120524002374 2012-05-24 BIENNIAL STATEMENT 2012-03-01
110615000591 2011-06-15 CERTIFICATE OF CHANGE 2011-06-15
110224002574 2011-02-24 BIENNIAL STATEMENT 2010-03-01
080327000428 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229207308 2020-04-29 0202 PPP 45 W 21ST ST, STE 403, NEW YORK, NY, 10010
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323846
Loan Approval Amount (current) 323846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10010-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 328450.82
Forgiveness Paid Date 2021-10-06
5327798401 2021-02-08 0202 PPS 45 W 21st St Rm 403, New York, NY, 10010-6896
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329175
Loan Approval Amount (current) 329175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10010-6896
Project Congressional District NY-12
Number of Employees 11
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 331961.71
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State