Search icon

LUKASIEWICZ DESIGN, INC.

Company Details

Name: LUKASIEWICZ DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1975 (50 years ago)
Entity Number: 373655
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 W 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2023 132816846 2024-10-15 LUKASIEWICZ DESIGN, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SCOTT LUKASIEWICZ
Valid signature Filed with authorized/valid electronic signature
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2022 132816846 2023-10-12 LUKASIEWICZ DESIGN, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2021 132816846 2022-10-17 LUKASIEWICZ DESIGN, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2020 132816846 2021-12-14 LUKASIEWICZ DESIGN, INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2019 132816846 2020-09-10 LUKASIEWICZ DESIGN, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2018 132816846 2019-10-14 LUKASIEWICZ DESIGN, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2017 132816846 2018-07-16 LUKASIEWICZ DESIGN, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2016 132816846 2017-06-19 LUKASIEWICZ DESIGN, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2015 132816846 2016-07-29 LUKASIEWICZ DESIGN, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SCOTT LUKASIEWICZ
LUKASIEWICZ DESIGN, INC. 401(K) PLAN 2014 132816846 2015-09-23 LUKASIEWICZ DESIGN, INC. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-07-01
Business code 541400
Sponsor’s telephone number 2125813344
Plan sponsor’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132816846
Plan administrator’s name LUKASIEWICZ DESIGN, INC.
Plan administrator’s address 119 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2125813344

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing SCOTT LUKASIEWICZ

Chief Executive Officer

Name Role Address
EDWARD LUKASIEWICZ Chief Executive Officer 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LUKASIEWICZ DESIGN, INC. DOS Process Agent 119 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-25 2025-02-13 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-25 2025-02-13 Address 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-06-30 1993-01-25 Address 119 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-06-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213002504 2025-02-13 BIENNIAL STATEMENT 2025-02-13
20060811018 2006-08-11 ASSUMED NAME CORP INITIAL FILING 2006-08-11
051109002566 2005-11-09 BIENNIAL STATEMENT 2005-06-01
010720002595 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990616002341 1999-06-16 BIENNIAL STATEMENT 1999-06-01
971016002025 1997-10-16 BIENNIAL STATEMENT 1997-06-01
000049006333 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930125003213 1993-01-25 BIENNIAL STATEMENT 1992-06-01
A776680-3 1981-06-26 CERTIFICATE OF AMENDMENT 1981-06-26
A243771-4 1975-06-30 CERTIFICATE OF INCORPORATION 1975-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240837302 2020-04-30 0202 PPP 119 W 57th St Ste 1115, NEW YORK, NY, 10019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295250
Loan Approval Amount (current) 295250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298649.8
Forgiveness Paid Date 2021-07-06
6866138504 2021-03-04 0202 PPS 119 W 57th St Ste 1115, New York, NY, 10019-2401
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-2401
Project Congressional District NY-12
Number of Employees 14
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202618.78
Forgiveness Paid Date 2022-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State