Search icon

DSG DESIGNS LLC

Company Details

Name: DSG DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750791
ZIP code: 11375
County: Bronx
Place of Formation: New York
Address: 112-45 68th Road, Forest Hills, NY, United States, 11375

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DZD7 Active Non-Manufacturer 2015-06-12 2024-03-03 2025-04-30 2021-10-25

Contact Information

POC DANNY GOTEL
Phone +1 718-798-9555
Address 105-18 29TH AVE, EAST ELMHURST, NY, 11369 1923, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DSG DESIGNS LLC DOS Process Agent 112-45 68th Road, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2018-12-17 2024-12-02 Address 80 MOTT AVE, STE 6, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-12-30 2018-12-17 Address 105-18 29TH AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2013-11-06 2014-12-30 Address 3080 HULL AVE 1B, BRONX, NY, 10467, USA (Type of address: Service of Process)
2013-03-04 2013-11-06 Address 137 EAST 233RD STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
2008-12-09 2013-03-04 Address 3133 WEBSTER AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007488 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221227003046 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201201061686 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181217006403 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141230006280 2014-12-30 BIENNIAL STATEMENT 2014-12-01
131106000425 2013-11-06 CERTIFICATE OF AMENDMENT 2013-11-06
130304006247 2013-03-04 BIENNIAL STATEMENT 2012-12-01
110113002465 2011-01-13 BIENNIAL STATEMENT 2010-12-01
090508000894 2009-05-08 CERTIFICATE OF PUBLICATION 2009-05-08
081209000142 2008-12-09 ARTICLES OF ORGANIZATION 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128838010 2020-06-29 0235 PPP 80 MOTT AVENUE 6, INWOOD, NY, 11096-2313
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3263
Loan Approval Amount (current) 3263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address INWOOD, NASSAU, NY, 11096-2313
Project Congressional District NY-04
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3299.65
Forgiveness Paid Date 2021-08-17
7140358408 2021-02-11 0235 PPS 80 Mott Ave Ste 6, Inwood, NY, 11096-2313
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3263
Loan Approval Amount (current) 3263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2313
Project Congressional District NY-04
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3277.84
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State