Search icon

WATSON DESIGN, LLC

Company Details

Name: WATSON DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2008 (16 years ago)
Entity Number: 3740807
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 281 Church St, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATSON AND COMPANY 401(K) PLAN 2023 263726670 2024-06-15 WATSON DESIGN, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 281 CHURCH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-15
Name of individual signing FRANK MALANDRUCCOLO
WATSON AND COMPANY 401(K) PLAN 2022 263726670 2023-09-28 WATSON DESIGN, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 281 CHURCH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2021 263726670 2022-07-07 WATSON DESIGN, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address P.O. BOX 494, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2020 263726670 2021-06-17 WATSON DESIGN, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 237 LAFAYETTE ST., APT. 9W, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2019 263726670 2020-07-08 WATSON DESIGN, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 99 CANAL STREET,, 6TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2018 263726670 2019-06-12 WATSON DESIGN, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 99 CANAL STREET,, 6TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2017 263726670 2018-06-20 WATSON DESIGN, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 99 CANAL STREET,, 6TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2016 263726670 2017-06-21 WATSON DESIGN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 99 CANAL STREET,, 6TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing CALEASE INGRAM
WATSON AND COMPANY 401(K) PLAN 2015 263726670 2016-10-05 WATSON DESIGN, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122430909
Plan sponsor’s address 99 CANAL STREET,, 6TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JENNIFER CORBIA
WATSON AND COMPANY 401(K) PLAN 2014 263726670 2015-10-15 WATSON DESIGN, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 2122430909
Plan sponsor’s DBA name WATSON AND COMPANY
Plan sponsor’s address 236 WEST 27TH STREET, SUITE 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing WILLIAM RICHMOND-WATSON

DOS Process Agent

Name Role Address
WATSON DESIGN, LLC DOS Process Agent 281 Church St, New York, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-12-05 2024-12-31 Address 281 Church St, New York, NY, 10013, USA (Type of address: Service of Process)
2017-11-02 2023-12-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-11-07 2017-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-11-07 2017-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002687 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231205004520 2023-12-05 BIENNIAL STATEMENT 2022-11-01
201112060824 2020-11-12 BIENNIAL STATEMENT 2020-11-01
171102000255 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
161115002011 2016-11-15 BIENNIAL STATEMENT 2016-11-01
110314002189 2011-03-14 BIENNIAL STATEMENT 2010-11-01
081107000361 2008-11-07 ARTICLES OF ORGANIZATION 2008-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767197707 2020-05-01 0202 PPP 99 CANAL ST FL 6, New York, NY, 10002
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214828
Loan Approval Amount (current) 214827.72
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170260
Forgiveness Paid Date 2021-08-26
6712858505 2021-03-04 0202 PPS 99 Canal St Fl 6, New York, NY, 10002-6048
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191567
Loan Approval Amount (current) 191567
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6048
Project Congressional District NY-10
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101630.3
Forgiveness Paid Date 2022-08-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State