Search icon

IDESIGN, INC.

Company Details

Name: IDESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108446
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 50 BATTERY PLACE #9U, NEW YORK, NY, United States, 10280
Principal Address: 50 BATTERY PL, STE 9U, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BATTERY PLACE #9U, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
ILENE SEGAL Chief Executive Officer 50 BATTERY PL, STE 9U, NEW YORK, NY, United States, 10280

Filings

Filing Number Date Filed Type Effective Date
130823002041 2013-08-23 BIENNIAL STATEMENT 2013-06-01
110617000587 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245148303 2021-01-25 0296 PPP 50 Windsor Ave, Buffalo, NY, 14209-1037
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Buffalo, ERIE, NY, 14209-1037
Project Congressional District NY-26
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.45
Forgiveness Paid Date 2021-07-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State