Search icon

SYMMETRY DESIGNS INCORPORATED

Company Details

Name: SYMMETRY DESIGNS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919732
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 27 PRESIDENT STREET, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-608-8999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE REICH Chief Executive Officer 27 PRESIDENT STREET, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 PRESIDENT STREET, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
2086835-DCA Active Business 2019-06-05 2025-02-28

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 27 PRESIDENT STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-12-05 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-20 2024-09-23 Address 27 PRESIDENT STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-03-04 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2024-09-23 Address 27 PRESIDENT STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001591 2024-09-23 BIENNIAL STATEMENT 2024-09-23
210922001758 2021-09-22 BIENNIAL STATEMENT 2021-09-22
180305007556 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140310006587 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120420003109 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100304000424 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601501 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601502 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3259249 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259250 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3021482 FINGERPRINT CREDITED 2019-04-23 75 Fingerprint Fee
3019137 TRUSTFUNDHIC INVOICED 2019-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3019136 FINGERPRINT INVOICED 2019-04-17 75 Fingerprint Fee
3019138 LICENSE INVOICED 2019-04-17 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619147008 2020-04-06 0235 PPP 1361 LINCOLN AVE Unit 16, HOLBROOK, NY, 11741-2209
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2209
Project Congressional District NY-02
Number of Employees 11
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93819.29
Forgiveness Paid Date 2021-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State