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

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

Form 5500 Series

Employer Identification Number (EIN):
132816846
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
295250.00
Total Face Value Of Loan:
295250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295250
Current Approval Amount:
295250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298649.8
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202618.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State