Search icon

CAI DESIGN, INC.

Company Details

Name: CAI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136630
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 19 WALTERS AVE, SYOSSET, NY, United States, 11791
Principal Address: 74 Wheatley Rd, Old Westbury, NY, United States, 11568

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
YIMING CAI DOS Process Agent 19 WALTERS AVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
YIFEI CAI Chief Executive Officer 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-21 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-05-12 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-05-12 2024-08-30 Address 19 WALTERS AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016918 2024-08-30 BIENNIAL STATEMENT 2024-08-30
170512010406 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3212617703 2020-05-01 0202 PPP 240 W 37TH ST RM 303, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225722
Loan Approval Amount (current) 225722
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 315240
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 228585.41
Forgiveness Paid Date 2021-08-11
9724588301 2021-01-31 0202 PPS 240 W 37th St Rm 303, New York, NY, 10018-2419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129040
Loan Approval Amount (current) 129040
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, 10018-2419
Project Congressional District NY-12
Number of Employees 5
NAICS code 425120
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 129809.29
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State