Search icon

DUTCH EAST DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUTCH EAST DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2014 (11 years ago)
Entity Number: 4639428
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, United States, 10590
Principal Address: Larah Moravek, 300 SMITH RIDGE ROAD, South Salem, NY, United States, 10590

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LARAH MORAVEK Agent 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
WILLIAM OBERLIN Chief Executive Officer 157 CALYER STREET, APT 1, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 157 CALYER STREET, APT 1, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-05-11 2025-03-31 Address 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2021-05-11 2025-03-31 Address 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2017-04-18 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250331001231 2025-03-31 BIENNIAL STATEMENT 2025-03-31
221003002088 2022-10-03 BIENNIAL STATEMENT 2022-09-01
210511000015 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
170418000335 2017-04-18 CERTIFICATE OF AMENDMENT 2017-04-18
140919000618 2014-09-19 CERTIFICATE OF INCORPORATION 2014-09-19

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
148300.00
Total Face Value Of Loan:
148300.00
Date:
2020-05-03
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:
148300.00
Total Face Value Of Loan:
148300.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$148,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,296.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $148,298
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$148,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,246.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $148,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State