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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10905.00
Total Face Value Of Loan:
10905.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10905
Current Approval Amount:
10905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10979.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State