Search icon

DESIGNIX USA INC.

Company Details

Name: DESIGNIX USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157479
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1257 58th St, BROOKLYN, NY, United States, 11219
Principal Address: 1257 58th St, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1257 58th St, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BARUCH SAMUEL Chief Executive Officer 1257 58TH ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
211011000252 2021-10-11 BIENNIAL STATEMENT 2021-10-11
111025000626 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728048102 2020-07-13 0202 PPP 1272 55th Street, Brooklyn, NY, 11219-4118
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6883
Loan Approval Amount (current) 6883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-4118
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6991.62
Forgiveness Paid Date 2022-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State