Search icon

WEISHAUPT DESIGN GROUP USA INC.

Headquarter

Company Details

Name: WEISHAUPT DESIGN GROUP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173768
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 WEST 28TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 51 Esandar dr., Toronto, Canada, M4G4C5

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEISHAUPT DESIGN GROUP USA INC., FLORIDA F19000001564 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2023 454306905 2024-05-08 WEISHAUPT DESIGN GROUP USA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing TYLER ADMIRAAL
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2022 454306905 2023-07-12 WEISHAUPT DESIGN GROUP USA INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2021 454306905 2022-08-25 WEISHAUPT DESIGN GROUP USA INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing UMAIR USMANI
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2020 454306905 2021-04-19 WEISHAUPT DESIGN GROUP USA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing NIALL CLARKE
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2019 454306905 2020-04-20 WEISHAUPT DESIGN GROUP USA INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing NIALL CLARKE
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2018 454306905 2019-06-19 WEISHAUPT DESIGN GROUP USA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing BILL BELGUE
WEISHAUPT DESIGN GROUP USA INC. 401(K) PLAN 2017 454306905 2018-04-18 WEISHAUPT DESIGN GROUP USA INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 6477250652
Plan sponsor’s address 145 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing BILL BELGUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHAN WEISHAUPT Chief Executive Officer 51 ESANDAR DR., TORONTO, Canada, M4G4C5

Filings

Filing Number Date Filed Type Effective Date
220426003320 2022-04-26 BIENNIAL STATEMENT 2021-12-01
160729000155 2016-07-29 CERTIFICATE OF AMENDMENT 2016-07-29
111207000447 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884967208 2020-04-28 0202 PPP 145 West 29th Street 5th Floor, NEW YORK, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234805
Loan Approval Amount (current) 234805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 237446.56
Forgiveness Paid Date 2021-06-11
7742479010 2021-05-26 0202 PPS 145 W 28th St Fl 5, New York, NY, 10001-6114
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209597
Loan Approval Amount (current) 209597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6114
Project Congressional District NY-12
Number of Employees 10
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211104.93
Forgiveness Paid Date 2022-02-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State