Search icon

SQUARE DESIGN, INC.

Company Details

Name: SQUARE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953766
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 283 4TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 283 4th Ave, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SQUARE DESIGN, INC. 401(K) PLAN 2023 272932519 2024-07-31 SQUARE DESIGN, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 7185227576
Plan sponsor’s address 283 4TH AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JAYSON DEBELLIS
SQUARE DESIGN, INC. 401(K) PLAN 2022 272932519 2023-10-13 SQUARE DESIGN, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 7185227576
Plan sponsor’s address 283 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JAYSON DEBELLIS
SQUARE DESIGN, INC. 401(K) PLAN 2021 272932519 2022-09-23 SQUARE DESIGN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 7185227576
Plan sponsor’s address 283 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JAYSON DEBELLIS
SQUARE DESIGN, INC. 401(K) PLAN 2020 272932519 2021-07-21 SQUARE DESIGN, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 7185227576
Plan sponsor’s address 283 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAYSON DEBELLIS
SQUARE DESIGN, INC. 401(K) PLAN 2020 272932519 2022-09-07 SQUARE DESIGN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 7185227576
Plan sponsor’s address 283 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing JAYSON DEBELLIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 4TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ADAM SOBER Chief Executive Officer 283 4TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-01-28 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 283 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037422 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220207002333 2022-02-07 BIENNIAL STATEMENT 2022-02-07
180207000430 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
100525000057 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919937301 2020-04-29 0202 PPP 283 4TH AVE, BROOKLYN, NY, 11215-1811
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636200
Loan Approval Amount (current) 636200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-1811
Project Congressional District NY-10
Number of Employees 25
NAICS code 711510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 644682.67
Forgiveness Paid Date 2021-08-30
1274888608 2021-03-13 0202 PPS 283 4th Ave 283 4th Ave, Brooklyn, NY, 11215-1811
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461492
Loan Approval Amount (current) 461492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1811
Project Congressional District NY-10
Number of Employees 25
NAICS code 711510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 464594.25
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2898320 Intrastate Non-Hazmat 2016-06-08 - - 3 1 Private(Property)
Legal Name SQUARE DESIGN INC
DBA Name -
Physical Address 327 BOND ST , BROOKLYN, NY, 11231-5005, US
Mailing Address 327 BOND ST , BROOKLYN, NY, 11231-5005, US
Phone (718) 522-7576
Fax (718) 785-9532
E-mail ADAM@SQUAREDESIGNINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State