Search icon

FELIX BY DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELIX BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084548
ZIP code: 12866
County: Kings
Place of Formation: New York
Address: 30 old deer camp road, #4R, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 924 President St, #4R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN TINDALL Chief Executive Officer 924 PRESIDENT ST, #4R, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
ryan g. tindall Agent 30 old deer camp road, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
RYAN TINDALL DOS Process Agent 30 old deer camp road, #4R, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
820605800
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 493 12TH ST, #2B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-02-04 Address 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 493 12TH ST, #2B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204005102 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240513000991 2024-05-13 BIENNIAL STATEMENT 2024-05-13
240430022266 2024-04-29 CERTIFICATE OF CHANGE BY ENTITY 2024-04-29
210203061285 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060776 2019-02-07 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-29
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:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20990.4
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20950.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State