Search icon

DUTCH EAST DESIGN, INC.

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 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: Service of Process)
2021-05-11 2025-03-31 Address 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2017-04-18 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-09-19 2017-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-09-19 2021-05-11 Address 157 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-09-19 2021-05-11 Address 157 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384448310 2021-01-25 0202 PPS 231 W 29th St Rm 804, New York, NY, 10001-5479
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5479
Project Congressional District NY-12
Number of Employees 8
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149296.91
Forgiveness Paid Date 2021-10-04
6909397702 2020-05-01 0202 PPP 231 w. 29th street 804, NYC, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149246.23
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State