Search icon

DESIGN2DESIRE NYC CORP.

Company Details

Name: DESIGN2DESIRE NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820402
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 148 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012
Principal Address: 148 SPRING ST / 2ND FLR, THE DRAWING ROOM NEW YORK, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CLYDE ELEZI DOS Process Agent 148 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CLYDE ELEZI Agent 240 EAST 24TH STREET APT 3H, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
CLYDE ELEZI Chief Executive Officer 148 SPRING ST, 2ND FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-06-17 2021-06-09 Address 148 SPRING ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-06-10 2011-06-17 Address 240 EAST 24TH STREET APT 3H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060001 2021-06-09 BIENNIAL STATEMENT 2021-06-01
170605006189 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006773 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006339 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110617002790 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090610000027 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515658400 2021-02-17 0202 PPS 148 Spring St Fl 2, New York, NY, 10012-3898
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91207
Loan Approval Amount (current) 91207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3898
Project Congressional District NY-10
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91499.36
Forgiveness Paid Date 2021-06-15
3296997109 2020-04-11 0202 PPP 148 SPRING ST 2ND FLOOR, NEW YORK, NY, 10012-3811
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3811
Project Congressional District NY-10
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130948.64
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State