Search icon

SAWYER AND COMPANY DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAWYER AND COMPANY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040268
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Interior Design, Hospitalilty Design, Graphic/Branding/Product Design
Address: 1239 Broadway, Suite 1601, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.sawyerco.design

Phone +1 212-257-4594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACEY SAWYER DOS Process Agent 1239 Broadway, Suite 1601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TRACEY SAWYER Chief Executive Officer 1239 BROADWAY, SUITE 1601, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
274511005
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 580 BROADWAY SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-02-26 2024-04-29 Address 580 BROADWAY SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-01-06 2024-04-29 Address 580 BROADWAY SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-01-06 2020-02-26 Address 580 BROADWAY SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-01-06 2020-02-26 Address 580 BROADWAY SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240429002382 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200226002005 2020-02-26 BIENNIAL STATEMENT 2019-01-01
200206000086 2020-02-06 CERTIFICATE OF AMENDMENT 2020-02-06
190111060798 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180102007642 2018-01-02 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182500.00
Total Face Value Of Loan:
182500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182627.50
Total Face Value Of Loan:
182627.50

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
182500
Current Approval Amount:
182500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182627.5
Current Approval Amount:
182627.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184717.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State