Search icon

BERNHARDT FUDYMA DESIGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNHARDT FUDYMA DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1975 (50 years ago)
Entity Number: 373547
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 55 EAST END AVENUE, SUITE 7K, New York, NY, United States, 10028
Principal Address: 55 East End Avenue, Suite 7K, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE FUDYMA Chief Executive Officer 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
BERNHARDT FUDYMA DESIGN GROUP, INC. DOS Process Agent 55 EAST END AVENUE, SUITE 7K, New York, NY, United States, 10028

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-05-16 2024-05-16 Address 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417002163 2025-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-16
240516003074 2024-05-16 BIENNIAL STATEMENT 2024-05-16
130702002129 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621002147 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090611002024 2009-06-11 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-06-03
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:
38400.00
Total Face Value Of Loan:
38400.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18564.24
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38677.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State