Search icon

DESIGN SMART.NYC INC

Company Details

Name: DESIGN SMART.NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762662
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 31 Belvidere St, Fl 1, NEW YORK, NY, United States, 11206

Contact Details

Phone +1 215-257-9577

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN SMART NYC 401(K) PLAN 2023 474338227 2024-10-15 DESIGN SMART NYC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238100
Sponsor’s telephone number 9178468528
Plan sponsor’s address 31 BELVIDERE ST, BROOKLYN, NY, 112064501

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JEANETTE HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
DESIGN SMART NYC 401(K) PLAN 2022 474338227 2024-10-15 DESIGN SMART NYC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238100
Sponsor’s telephone number 5712657666
Plan sponsor’s address 31 BELVIDERE ST, BROOKLYN, NY, 112064501

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JEANETTE HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
DESIGN SMART NYC 401(K) PLAN 2022 474338227 2024-12-10 DESIGN SMART NYC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238100
Sponsor’s telephone number 6462174250
Plan sponsor’s address 31 BELVIDERE STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing JEANETTE HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
DESIGN SMART NYC 401(K) PLAN 2021 474338227 2022-08-10 DESIGN SMART NYC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238100
Sponsor’s telephone number 5712657666
Plan sponsor’s address 31 BELVIDERE ST, BROOKLYN, NY, 112064501

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ANNA MURPHY

Chief Executive Officer

Name Role Address
ALAN MISHALI Chief Executive Officer 31 BELVIDERE ST, FL 1, NEW YORK, NY, United States, 11206

DOS Process Agent

Name Role Address
ALAN MISHALI DOS Process Agent 31 Belvidere St, Fl 1, NEW YORK, NY, United States, 11206

Licenses

Number Status Type Date End date
2025093-DCA Active Business 2015-07-01 2025-02-28

History

Start date End date Type Value
2024-07-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-08 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-20 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-18 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-04 2023-12-04 Address 85 BROAD STREET, FL 16, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-04 2023-12-04 Address 31 BELVIDERE ST, FL 1, NEW YORK, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-05-19 2023-12-04 Address 85 BROAD STREET, FL 16, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-05-19 2023-12-04 Address 85 BROAD STREET, FL 16, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004541 2023-12-04 BIENNIAL STATEMENT 2023-05-01
210519060528 2021-05-19 BIENNIAL STATEMENT 2021-05-01
150521010245 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-21 2019-12-11 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591923 DCA-SUS CREDITED 2023-02-01 15 Suspense Account
3587621 LICENSE REPL CREDITED 2023-01-25 15 License Replacement Fee
3579667 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579666 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308913 TRUSTFUNDHIC INVOICED 2021-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283722 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2910059 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892374 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2583665 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
2583664 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365468406 2021-02-16 0202 PPS 85 Broad St Fl 16, New York, NY, 10004-2783
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104085
Loan Approval Amount (current) 104085
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 New York, NEW YORK, NY, 10004-2783
Project Congressional District NY-10
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105161.7
Forgiveness Paid Date 2022-03-07
2535697705 2020-05-01 0202 PPP 85 BROAD ST FL 16, NEW YORK, NY, 10004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45710
Loan Approval Amount (current) 45710
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 8
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 46160.45
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State