Search icon

FORCE MAJEURE DESIGN, INC.

Company Details

Name: FORCE MAJEURE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4066947
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11232
Address: 80 State Street, 3-5A, Albany, NY, United States, 12207

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2023 451497881 2024-07-17 FORCE MAJEURE DESIGN, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2022 451497881 2023-07-25 FORCE MAJEURE DESIGN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2021 451497881 2022-06-13 FORCE MAJEURE DESIGN, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2020 451497881 2021-08-20 FORCE MAJEURE DESIGN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2019 451497881 2020-10-12 FORCE MAJEURE DESIGN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2018 451497881 2019-07-18 FORCE MAJEURE DESIGN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2017 451497881 2018-10-02 FORCE MAJEURE DESIGN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing SABINE RICHTER
FORCE MAJEURE DESIGN, INC. 401(K PLAN 2016 451497881 2017-07-27 FORCE MAJEURE DESIGN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2126250708
Plan sponsor’s address 219 36TH STREET, SUITE 3-5A, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing SABINE RICHTER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, 3-5A, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAURENT HAINAUT Chief Executive Officer 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-04 Address 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-04 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-05-01 2024-05-01 Address 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2020-02-12 2024-05-01 Address 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-05-01 Address 219 36TH STREET, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-04-13 2016-01-05 Name RAISON PURE INTERNATIONAL, INC.
2011-03-14 2020-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-14 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250304003396 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240501041049 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200220000298 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
200212060425 2020-02-12 BIENNIAL STATEMENT 2019-03-01
160105000136 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05
110413000028 2011-04-13 CERTIFICATE OF MERGER 2011-04-13
110314000313 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974397700 2020-05-01 0202 PPP 219 36TH ST 5th floor, Brooklyn, NY, 11232
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420617
Loan Approval Amount (current) 420617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424040.59
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State