Search icon

HOLDREGE DESIGN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOLDREGE DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2014 (11 years ago)
Entity Number: 4529484
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
HOLDREGE DESIGN, LLC DOS Process Agent 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EWELINA ZAJAC-HOLDREGE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2151116
Trade Name:
HOLDREGE DESIGN LLC

Unique Entity ID

Unique Entity ID:
HDNAWDC8LZ55
CAGE Code:
7S4Z7
UEI Expiration Date:
2026-05-06

Business Information

Doing Business As:
HOLDREGE DESIGN LLC
Activation Date:
2025-05-08
Initial Registration Date:
2016-11-17

Commercial and government entity program

CAGE number:
7S4Z7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
EWELINA A. ZAJAC-HOLDREGE
Corporate URL:
www.ideakraft.com

History

Start date End date Type Value
2019-08-21 2024-02-01 Address 45 LEWIS STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2014-02-14 2019-08-21 Address ATTENTION: JOHN G. DOWD, ESQ., 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041572 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220124001802 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190821060017 2019-08-21 BIENNIAL STATEMENT 2018-02-01
140416000807 2014-04-16 CERTIFICATE OF PUBLICATION 2014-04-16
140214000010 2014-02-14 ARTICLES OF ORGANIZATION 2014-02-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53051.12
Total Face Value Of Loan:
53051.12
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119900.00
Total Face Value Of Loan:
119900.00
Date:
2020-04-14
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:
43949.60
Total Face Value Of Loan:
43950.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,949.6
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,483.42
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Mortgage Interest: $43,950
Jobs Reported:
6
Initial Approval Amount:
$53,051.12
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,051.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,538.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $53,047.12
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State