Search icon

FOZ DESIGN, INC.

Company Details

Name: FOZ DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908792
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Activity Description: Manhattan-based full service design firm specializing in residential, commercial, and community-based projects. Our projects have ranged in size from single-family residential to 55,000 sf office buildings. Our projects are located in New York and internationally across different cultures. Regardless of project size, type, or location, we take a human-centered approach by involving our stakeholders in the process. Our Architectural + Interior Design services include: Site research + initial concept, Stakeholder interviews + research, Select + source furniture and finishes, Custom furniture design, Design Development and CD sets, and Construction administration.
Address: 32 OLD SLIP, 15TH FLOOR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-260-1345

Website https://www.studioforny.com

Chief Executive Officer

Name Role Address
FAUZIA KHANANI Chief Executive Officer 32 OLD SLIP, 15TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FOZ DESIGN, INC. DBA STUDIO FOR DOS Process Agent 32 OLD SLIP, 15TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-03-08 2020-03-05 Address 350 FIRST AVENUE, #9A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060340 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160308000285 2016-03-08 APPLICATION OF AUTHORITY 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472998310 2021-01-28 0202 PPS 32 Old Slip Fl 15, New York, NY, 10005-3537
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124505
Loan Approval Amount (current) 124505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65350
Servicing Lender Name Univest Bank and Trust Co
Servicing Lender Address 10 W Broad St, Souderton, PA, 18964
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, 10005-3537
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65350
Originating Lender Name Univest Bank and Trust Co
Originating Lender Address Souderton, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125487.4
Forgiveness Paid Date 2021-11-17
1969707110 2020-04-10 0202 PPP 32 OLD SLIP, 15 FLOOR, NEW YORK, NY, 10005-3500
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65350
Servicing Lender Name Univest Bank and Trust Co
Servicing Lender Address 10 W Broad St, Souderton, PA, 18964
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, 10005-3500
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65350
Originating Lender Name Univest Bank and Trust Co
Originating Lender Address Souderton, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125789.34
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Apr 2025

Sources: New York Secretary of State