Search icon

ISHIDA DESIGN GROUP, INC.

Company Details

Name: ISHIDA DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894613
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 653 EAST 14TH STREET, STE 10-C, NEW YORK, NY, United States, 10009
Principal Address: 653 E 14TH ST, STE 10-C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMEKO ISHIDA Chief Executive Officer 653 E 14TH ST, STE 10-C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 EAST 14TH STREET, STE 10-C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 653 E 14TH ST, STE 10-C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-02-26 2023-12-18 Address 653 EAST 14TH STREET, STE 10-C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-02-16 2023-12-18 Address 653 E 14TH ST, STE 10-C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2010-01-04 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2014-02-26 Address 653 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001856 2023-12-18 BIENNIAL STATEMENT 2023-12-18
140226002171 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120216002121 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100104000300 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315957404 2020-05-05 0202 PPP 653 East 14th Street Suite 10-C, NEW YORK, NY, 10009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10330.33
Forgiveness Paid Date 2021-08-19
7176228308 2021-01-28 0202 PPS 653 E 14th St Apt 10C, New York, NY, 10009-3136
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10009-3136
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10272.82
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State