Search icon

DESIGNED FOR HEALTHCARE, LTD.

Headquarter

Company Details

Name: DESIGNED FOR HEALTHCARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3673828
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10018
Principal Address: 1167 EAST 26TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DESIGNED FOR HEALTHCARE, LTD., CONNECTICUT 1181052 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH LIEBER Chief Executive Officer 946 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2013-06-13 2021-04-12 Address 1167 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2008-05-20 2013-06-13 Address 1430 BROADWAY 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060226 2021-04-12 BIENNIAL STATEMENT 2020-05-01
150618002014 2015-06-18 BIENNIAL STATEMENT 2014-05-01
130613002276 2013-06-13 BIENNIAL STATEMENT 2012-05-01
080520000239 2008-05-20 CERTIFICATE OF INCORPORATION 2008-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696947102 2020-04-14 0202 PPP 1167 East 26th Street, Brooklyn, NY, 11210-4608
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392825
Loan Approval Amount (current) 392825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4608
Project Congressional District NY-09
Number of Employees 39
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395913.04
Forgiveness Paid Date 2021-02-01
2198618708 2021-03-28 0202 PPS 1167 E 26th St, Brooklyn, NY, 11210-4608
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386585
Loan Approval Amount (current) 386585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4608
Project Congressional District NY-09
Number of Employees 11
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389518.81
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State