Search icon

MANSOUR DESIGN, INC.

Company Details

Name: MANSOUR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766150
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11 SYLVIA STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES MANSOUR Chief Executive Officer 11 SYLVIA STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 11 SYLVIA STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-06 Address 11 SYLVIA STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-02-20 2021-01-19 Address 63 OLD CHESTER RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2009-01-22 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2009-01-22 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-01-22 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005755 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230106003944 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210119060733 2021-01-19 BIENNIAL STATEMENT 2021-01-01
130220006325 2013-02-20 BIENNIAL STATEMENT 2013-01-01
090122000588 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524818601 2021-03-17 0202 PPS 11 Sylvia St, Newburgh, NY, 12550-8815
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-8815
Project Congressional District NY-18
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11781.7
Forgiveness Paid Date 2022-08-11
5786477304 2020-04-30 0202 PPP 11 Sylvia St, Newburgh, NY, 12550
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42230
Loan Approval Amount (current) 42230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42750.84
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State