Search icon

DESIGN DETERMINATION, LLC

Company Details

Name: DESIGN DETERMINATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276297
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 62 SAINT FELIX STREET, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN DETERMINATION, LLC 401(K) PLAN 2023 460733349 2024-07-01 DESIGN DETERMINATION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing TA CHIUN CHOU
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing TA CHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2022 460733349 2023-07-03 DESIGN DETERMINATION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing TA CHIUN CHOU
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing TA CHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2021 460733349 2022-07-26 DESIGN DETERMINATION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2020 460733349 2021-04-06 DESIGN DETERMINATION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing TA CHIUN CHOU
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing TA CHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2019 460733349 2020-07-13 DESIGN DETERMINATION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2018 460733349 2019-04-01 DESIGN DETERMINATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2019-04-01
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2017 460733349 2018-05-17 DESIGN DETERMINATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2016 460733349 2017-05-03 DESIGN DETERMINATION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2015 460733349 2016-09-23 DESIGN DETERMINATION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing TACHIUN CHOU
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing TACHIUN CHOU
DESIGN DETERMINATION, LLC 401(K) PLAN 2015 460733349 2016-06-10 DESIGN DETERMINATION, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 6465612840
Plan sponsor’s address 39 EAST 13TH STREET, 4F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing TA CHIUN CHOU
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing TA CHIUN CHOU

DOS Process Agent

Name Role Address
THE LLCDESIGN DETERMINATION, LLC DOS Process Agent 62 SAINT FELIX STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2012-07-27 2024-07-30 Address 62 SAINT FELIX STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019236 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220701003184 2022-07-01 BIENNIAL STATEMENT 2022-07-01
201112060601 2020-11-12 BIENNIAL STATEMENT 2020-07-01
140716006562 2014-07-16 BIENNIAL STATEMENT 2014-07-01
130212000353 2013-02-12 CERTIFICATE OF CORRECTION 2013-02-12
130211000418 2013-02-11 CERTIFICATE OF CORRECTION 2013-02-11
121127000274 2012-11-27 CERTIFICATE OF PUBLICATION 2012-11-27
120727000464 2012-07-27 ARTICLES OF ORGANIZATION 2012-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000147204 2020-04-28 0202 PPP 62 SAINT FELIX ST APT 1, BROOKLYN, NY, 11217-1206
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78084
Loan Approval Amount (current) 78084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1206
Project Congressional District NY-07
Number of Employees 4
NAICS code 541310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78557.34
Forgiveness Paid Date 2021-02-16
9761338306 2021-01-31 0202 PPS 39 E 13th St Apt 4, New York, NY, 10003-4663
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86815
Loan Approval Amount (current) 86815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10003-4663
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87444.41
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State