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

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

Links between entities

Type:
Headquarter of
Company Number:
1181052
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
386585.00
Total Face Value Of Loan:
386585.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
392825.00
Total Face Value Of Loan:
392825.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392825
Current Approval Amount:
392825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
395913.04
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386585
Current Approval Amount:
386585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
389518.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State