Name: | GLOBAL DESIGN CONCEPT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2017 (8 years ago) |
Entity Number: | 5110138 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 75 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 347-654-8130
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAN TING LAI | Chief Executive Officer | 75 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GLOBAL DESIGN CONCEPT CORP. | DOS Process Agent | 75 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054423-DCA | Active | Business | 2017-06-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-26 | 2025-03-26 | Address | 75 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-16 | 2025-03-26 | Address | 75 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2025-03-26 | Address | 75 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-03-28 | 2021-02-16 | Address | 32-15 LEAVITT ST., UNIT #1C, QUEENS, NY, 11354, USA (Type of address: Service of Process) |
2017-03-28 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000920 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
210216060960 | 2021-02-16 | BIENNIAL STATEMENT | 2019-03-01 |
170328010358 | 2017-03-28 | CERTIFICATE OF INCORPORATION | 2017-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551794 | TRUSTFUNDHIC | INVOICED | 2022-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3551795 | RENEWAL | INVOICED | 2022-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3288964 | TRUSTFUNDHIC | INVOICED | 2021-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288965 | RENEWAL | INVOICED | 2021-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
3077578 | LICENSE REPL | INVOICED | 2019-08-29 | 15 | License Replacement Fee |
3045876 | LICENSE REPL | INVOICED | 2019-06-12 | 15 | License Replacement Fee |
2915924 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915925 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2624688 | LICENSE | INVOICED | 2017-06-14 | 100 | Home Improvement Contractor License Fee |
2624694 | FINGERPRINT | CREDITED | 2017-06-14 | 75 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2813437709 | 2020-05-01 | 0202 | PPP | 75 ECKFORD ST, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5851398504 | 2021-03-02 | 0202 | PPS | 75 Eckford St, Brooklyn, NY, 11222-7500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State