Search icon

DSG DESIGNS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DSG DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (17 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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
7DZD7
UEI Expiration Date:
2021-04-28

Business Information

Doing Business As:
HONIG'S APPLIANCE
Division Name:
DSG DESIGNS LLC
Division Number:
DSG DESIGN
Activation Date:
2020-04-30
Initial Registration Date:
2015-06-10

Commercial and government entity program

CAGE number:
7DZD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2025-04-30
SAM Expiration:
2021-10-25

Contact Information

POC:
DANNY GOTEL

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
3263.00
Total Face Value Of Loan:
3263.00
Date:
2020-06-30
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:
3263.00
Total Face Value Of Loan:
3263.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,263
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,299.65
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,263
Jobs Reported:
1
Initial Approval Amount:
$3,263
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,277.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State