Search icon

GLOBAL DESIGN CONCEPT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MAN TING LAI Chief Executive Officer 75 ECKFORD STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GLOBAL DESIGN CONCEPT CORP. DOS Process Agent 75 ECKFORD STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2054423-DCA Active Business 2017-06-14 2025-02-28

History

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

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61575
Loan Approval Amount (current) 61575
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code -
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 62144.91
Forgiveness Paid Date 2021-04-08
5851398504 2021-03-02 0202 PPS 75 Eckford St, Brooklyn, NY, 11222-7500
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42645
Loan Approval Amount (current) 42645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-7500
Project Congressional District NY-07
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42882.18
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State