Search icon

R & O DESIGN, INC.

Headquarter

Company Details

Name: R & O DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258590
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10018
Address: 100 Wall Street, Fl 20, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R & O DESIGN, INC., FLORIDA F20000004958 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & O DESIGN, INC. CASH BALANCE PLAN 2023 455534329 2024-03-01 R & O DESIGN, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2024-03-01
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. PROFIT SHARING PLAN 2023 455534329 2024-02-22 R & O DESIGN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2024-02-22
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. CASH BALANCE PLAN 2022 455534329 2023-04-10 R & O DESIGN, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2023-04-10
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. PROFIT SHARING PLAN 2022 455534329 2023-04-12 R & O DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. CASH BALANCE PLAN 2021 455534329 2022-05-20 R & O DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2022-05-20
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. PROFIT SHARING PLAN 2021 455534329 2022-07-20 R & O DESIGN, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. PROFIT SHARING PLAN 2020 455534329 2021-06-22 R & O DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. CASH BALANCE PLAN 2020 455534329 2021-06-22 R & O DESIGN, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. PROFIT SHARING PLAN 2019 455534329 2020-03-13 R & O DESIGN, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing RAYMOND TOM
R & O DESIGN, INC. CASH BALANCE PLAN 2019 455534329 2020-03-13 R & O DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2126438700
Plan sponsor’s address 463 FASHION AVE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing RAYMOND TOM
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing RAYMOND TOM

DOS Process Agent

Name Role Address
FOSTER GARVEY, P.C. DOS Process Agent 100 Wall Street, Fl 20, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT ROSEN Chief Executive Officer 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-11-13 2024-11-12 Address 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-12 Address Foster Garvey, P.C., 100 Wall Street, 20th Floor, New York, NY, 10005, USA (Type of address: Service of Process)
2020-11-02 2023-11-13 Address 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-02 2023-11-13 Address 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-14 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-06-14 2020-11-02 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004485 2024-11-12 BIENNIAL STATEMENT 2024-11-12
231113002454 2023-11-13 BIENNIAL STATEMENT 2022-06-01
201102062732 2020-11-02 BIENNIAL STATEMENT 2020-06-01
120614000238 2012-06-14 CERTIFICATE OF INCORPORATION 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745537200 2020-04-16 0202 PPP 463 7TH AVE RM 700, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230765
Loan Approval Amount (current) 230765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232467.4
Forgiveness Paid Date 2021-01-14
2125298402 2021-02-03 0202 PPS 463 7th Ave Rm 700, New York, NY, 10018-8717
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320775
Loan Approval Amount (current) 320775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-8717
Project Congressional District NY-12
Number of Employees 11
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324547.31
Forgiveness Paid Date 2022-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State