Search icon

DESIGN DEVELOPMENT NYC INC.

Headquarter

Company Details

Name: DESIGN DEVELOPMENT NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187537
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580
Principal Address: C/O ROSALYN MALDONADO P.C., 108 S. FRANKLIN AVENUE, SUITE 11, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 212-776-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DESIGN DEVELOPMENT NYC INC., CONNECTICUT 1078926 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN DEVELOPMENT NYC 401(K) PLAN 2018 454214381 2019-10-24 DESIGN DEVELOPMENT NYC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 2127761111
Plan sponsor’s address 44-61 11TH STREET 3RD FLOOR, LONG ISLAND CITY, NY, 111015117

Signature of

Role Plan administrator
Date 2019-10-24
Name of individual signing RICHARD FERRAIOLI
Role Employer/plan sponsor
Date 2019-10-24
Name of individual signing RICHARD FERRAIOLI

Chief Executive Officer

Name Role Address
CHIP BRIAN Chief Executive Officer C/O ROSALYN MALDONADO P.C., 108 S. FRANKLIN AVENUE, SUITE 11, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
C/O ROSALYN MALDONADO P.C. DOS Process Agent 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580

Licenses

Number Status Type Date End date
2086225-DCA Inactive Business 2019-05-22 2021-02-28
1438962-DCA Inactive Business 2012-07-26 2021-02-28

History

Start date End date Type Value
2024-02-01 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address C/O ROSALYN MALDONADO P.C., 108 S. FRANKLIN AVENUE, SUITE 11, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 44-61 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2024-02-01 Address 44-61 11TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-12-26 2024-02-01 Address 44-61 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-01-11 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-11 2014-12-26 Address 60 EAST 42ND STREET UNIT 565, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037760 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221121000644 2022-11-21 BIENNIAL STATEMENT 2022-01-01
180109006016 2018-01-09 BIENNIAL STATEMENT 2018-01-01
170420006290 2017-04-20 BIENNIAL STATEMENT 2016-01-01
141226000062 2014-12-26 CERTIFICATE OF CHANGE 2014-12-26
120111000902 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-18 No data WEST 105 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation jersey barriers and material stored in parking lane of roadway for #330 Riverside drive without a valid DOT permit.
2019-05-28 No data WEST 105 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation several jersey barriers and construction material stored in parking lane without a valid DOT permit on file for work at #330 Riverside Drive.

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-15 2020-03-06 Non-Delivery of Service NA 0.00 No Consumer Response
2017-09-18 2017-11-21 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3000720 FINGERPRINT CREDITED 2019-03-11 75 Fingerprint Fee
3000712 LICENSE INVOICED 2019-03-11 100 Home Improvement Contractor License Fee
2988937 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2502828 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502829 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2476359 LICENSE REPL INVOICED 2016-10-26 15 License Replacement Fee
1944044 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1944043 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1158285 CNV_MS INVOICED 2013-07-15 10 Miscellaneous Fee
1158287 CNV_TFEE INVOICED 2013-07-02 7.46999979019165 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214750 Office of Administrative Trials and Hearings Issued Settled 2017-03-22 3500 2017-10-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214078 Office of Administrative Trials and Hearings Issued Settled 2016-09-09 3000 2017-06-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213033 Office of Administrative Trials and Hearings Issued Settled 2016-02-11 2500 2016-06-16 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831688201 2020-08-06 0202 PPP 44-61 11th street 3rd floor, long island city, NY, 11101-3216
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418835
Loan Approval Amount (current) 418835
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-3216
Project Congressional District NY-07
Number of Employees 61
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2375921 Intrastate Non-Hazmat 2013-02-07 - - 1 4 Private(Property)
Legal Name DESIGN DEVELOPMENT NYC
DBA Name -
Physical Address 21-24 45TH RD, LONG ISLAND CITY, NY, 11101, US
Mailing Address 21-24 45TH RD, LONG ISLAND CITY, NY, 11101, US
Phone (718) 310-6100
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State