Search icon

ORSMAN DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORSMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717352
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 88 MARINER DRIVE, SUITE 2, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORSMAN DESIGN, INC. DOS Process Agent 88 MARINER DRIVE, SUITE 2, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
NATHAN ORSMAN Chief Executive Officer 88 MARINER DR, SUITE 3, SOUTHAMPTON, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
F21000002775
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
263388919
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 88 MARINER DR, SUITE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 229 W 60TH ST, STE 25N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-13 2025-03-25 Address 88 MARINER DRIVE, SUITE 2, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-10-28 2025-03-25 Address 229 W 60TH ST, STE 25N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000432 2025-03-25 BIENNIAL STATEMENT 2025-03-25
140909006011 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120913006179 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101028002437 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080908000066 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
493750.00
Total Face Value Of Loan:
493750.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85626776
Mark:
LIGHTING REFINED
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIGHTING REFINED

Goods And Services

For:
Technical consultation in the field of installation of lighting apparatus, lighting instruments and lighting systems
First Use:
2009-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Landscape lighting design. Lighting design and technology specification services pertaining to permanent or temporary architectural, theatrical, entertainment, commerical and/or residential applications
First Use:
2009-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493750
Current Approval Amount:
493750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
498550.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State