Search icon

DESIGN DEVELOPMENT NYC INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1078926
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
454214381
Plan Year:
2018
Number Of Participants:
98
Sponsors Telephone Number:

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
2025-03-13 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
418835.00
Total Face Value Of Loan:
418835.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
418835
Current Approval Amount:
418835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State