Search icon

BERNHARDT FUDYMA DESIGN GROUP, INC.

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
2024-05-16 2024-05-16 Address 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, 10028, 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)
2013-07-02 2024-05-16 Address 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-02 2024-05-16 Address 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-06-11 2013-07-02 Address 408 WEST 14TH STREET, #202, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-06-11 2013-07-02 Address 408 WEST 14TH STREET, #202, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-06-11 2013-07-02 Address 408 WEST 14TH STREET, #202, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-06-15 2009-06-11 Address 133 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-25 2009-06-11 Address 133 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-25 2001-06-15 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
070705002460 2007-07-05 BIENNIAL STATEMENT 2007-06-01
20060511044 2006-05-11 ASSUMED NAME LLC INITIAL FILING 2006-05-11
050818002926 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030603002967 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010615002301 2001-06-15 BIENNIAL STATEMENT 2001-06-01
930825002645 1993-08-25 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510008401 2021-02-10 0202 PPS 55 W End Ave, New York, NY, 10023-7842
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10023-7842
Project Congressional District NY-12
Number of Employees 4
NAICS code 541430
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18564.24
Forgiveness Paid Date 2021-08-04
7431777801 2020-06-03 0202 PPP 55 E End Ave, New York, NY, 10028-7928
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10028-7928
Project Congressional District NY-12
Number of Employees 4
NAICS code 541490
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38677.33
Forgiveness Paid Date 2021-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State