Search icon

DESIGN-APART USA, LTD.

Company Details

Name: DESIGN-APART USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2013 (12 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4365481
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018
Principal Address: C/O IVAN GITTARDI CPA LLC, 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IVAN GITTARDI CPA LLC DOS Process Agent 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DIEGO PACCAGNELLA Chief Executive Officer C/O IVAN GITTARDI CPA LLC, 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-02-02 2022-01-29 Address C/O IVAN GITTARDI CPA LLC, 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-08 2022-01-29 Address 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-08 2021-02-02 Address C/O IVAN GITTARDI CPA LLC, 234 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-02-08 2020-09-08 Address 234 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-03 2019-02-08 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-02-03 2019-02-08 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-03 2019-02-08 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-10-27 2017-02-03 Address C/O FERRANTE, PLLC, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-10-27 2017-02-03 Address C/O FERRANTE, PLLC, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-02-26 2017-02-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220129000375 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210202060548 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200908000302 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
190208060084 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170203006533 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151027006072 2015-10-27 BIENNIAL STATEMENT 2015-02-01
130226000346 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986387700 2020-05-01 0202 PPP 113 1ST PL APT 3, BROOKLYN, NY, 11231
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) 10905
Loan Approval Amount (current) 10905
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10979.51
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State