Search icon

SQUARE INCH DESIGN CORP.

Company Details

Name: SQUARE INCH DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754874
ZIP code: 11233
County: Kings
Place of Formation: New York
Activity Description: Full service window glazing, skylight installers, stainless steel and glass ADA elevator enclosure, curtain walls, architectural metal and construction management.
Address: 398 DECATUR STREET, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-778-6348

Website http://www.squareinchdesigncorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDELA ANDERSON Chief Executive Officer 398 DECATUR STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 398 DECATUR STREET, BROOKLYN, NY, United States, 11233

Permits

Number Date End date Type Address
B012021048A37 2021-02-17 2021-04-30 RAPID TRANSIT CONSTRUCT/ ALTERATION HEMLOCK STREET, BROOKLYN, FROM STREET JAMAICA AVENUE
Q012021042A47 2021-02-11 2021-04-30 RAPID TRANSIT CONSTRUCT/ ALTERATION 75 STREET, QUEENS, FROM STREET JAMAICA AVENUE

History

Start date End date Type Value
2024-02-16 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-19 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-19 2018-01-03 Address 15 MAIDEN LN FL 17, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103002006 2018-01-03 BIENNIAL STATEMENT 2016-12-01
081219000309 2008-12-19 CERTIFICATE OF INCORPORATION 2008-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-12 No data HEMLOCK STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation O WORK FOUND
2021-04-01 No data 75 STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Complaint Department of Transportation Complaint verified - sidewalk closed,but contractor has an active permit and create a pedestrian walkway on roadway as stipulated,ramped on both sides.No active work at this time.
2021-04-01 No data 75 STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation Work in progress - permit active.
2021-03-18 No data HEMLOCK STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK
2021-02-16 No data 75 STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk clear

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047377704 2020-05-01 0202 PPP 398 DECATUR ST, BROOKLYN, NY, 11233
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102275 Employee Retirement Income Security Act (ERISA) 2021-03-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2021-03-16
Termination Date 2021-07-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SQUARE INCH DESIGN CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State