Search icon

DESIGNS BY FERNANDO, LTD.

Company Details

Name: DESIGNS BY FERNANDO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817604
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 84 NEW HAMPSHIRE AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 84 NEW HAMPSHIRE AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN RAMIREZ Chief Executive Officer 84 NEW HAMPSHIRE AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 NEW HAMPSHIRE AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-06-30 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-03 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110711002996 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090603000082 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172967708 2020-05-01 0235 PPP 435 BROOK AVE UNIT 10, DEER PARK, NY, 11729
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206772
Loan Approval Amount (current) 206772
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
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 207964.03
Forgiveness Paid Date 2021-02-12
4306068510 2021-02-25 0235 PPS 435 Brook Ave Unit 10, Deer Park, NY, 11729-6826
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208022
Loan Approval Amount (current) 208022
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6826
Project Congressional District NY-02
Number of Employees 18
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209556.62
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State