Search icon

DAVID ALEXANDER DESIGNS, INC.

Company Details

Name: DAVID ALEXANDER DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2012 (13 years ago)
Entity Number: 4300932
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 287 AVENUE C, #11E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID ALEXANDER DESIGNS 401K PLAN 2023 461141134 2024-05-20 DAVID ALEXANDER DESIGNS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 9178212824
Plan sponsor’s address 287 AVENUE C 11E, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing CHRISTABELLE HALL
DAVID ALEXANDER DESIGNS 401K PLAN 2022 461141134 2023-05-30 DAVID ALEXANDER DESIGNS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8562662039
Plan sponsor’s address 287 AVENUE C 11E, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTABELLE HALL

DOS Process Agent

Name Role Address
TEH CORPORATION DOS Process Agent 287 AVENUE C, #11E, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
DAVID YEPEZ Chief Executive Officer 287 AVENUE C, #11E, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2012-09-26 2018-12-10 Address 155 WATER STREET, BROOKLYN, NY, 11201, 1044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210002027 2018-12-10 BIENNIAL STATEMENT 2018-09-01
120926000868 2012-09-26 CERTIFICATE OF INCORPORATION 2012-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4437947801 2020-05-28 0202 PPP 275 Park Avenue, Brooklyn, NY, 11205-2523
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24944
Loan Approval Amount (current) 24944
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 Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-2523
Project Congressional District NY-07
Number of Employees 2
NAICS code 711190
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25108.7
Forgiveness Paid Date 2021-01-26
5184438400 2021-02-08 0202 PPS 275 Park Ave, Brooklyn, NY, 11205-2555
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24944
Loan Approval Amount (current) 24944
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2555
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25069.75
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State