Search icon

DESIGN 2 BUILD NEW YORK INC.

Company Details

Name: DESIGN 2 BUILD NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165278
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1923 McDonald Avenue, SUITE #112, Brooklyn, NY, United States, 11223
Principal Address: 1923 MCDONALD AVENUE, SUITE #112, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-514-7410

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DESIGN 2 BUILD NEW YORK INC DOS Process Agent 1923 McDonald Avenue, SUITE #112, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
HANAH DANKMAN Chief Executive Officer 1923 MCDONALD AVENUE, SUITE #112, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2103738-DCA Active Business 2022-02-01 2025-02-28

History

Start date End date Type Value
2023-10-13 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-05 2023-07-05 Address 1923 MCDONALD AVENUE, SUITE #112, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-12-24 2023-07-05 Address 1923 MCDONALD AVENUE, SUITE #112, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-12-24 2023-07-05 Address 1923 MCDONALD AVENUE, SUITE #112, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003365 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210826000901 2021-08-26 BIENNIAL STATEMENT 2021-08-26
191224060201 2019-12-24 BIENNIAL STATEMENT 2019-07-01
170705010436 2017-07-05 CERTIFICATE OF INCORPORATION 2017-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576547 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576546 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3389325 TRUSTFUNDHIC INVOICED 2021-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3339104 EXAMHIC CREDITED 2021-06-17 50 Home Improvement Contractor Exam Fee
3339103 LICENSE INVOICED 2021-06-17 100 Home Improvement Contractor License Fee
3339127 FINGERPRINT CREDITED 2021-06-17 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
49880.00
Total Face Value Of Loan:
49880.00
Date:
2020-06-18
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:
64525.00
Total Face Value Of Loan:
64525.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49880
Current Approval Amount:
49880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50203.17
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64525
Current Approval Amount:
64525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65090.6

Date of last update: 24 Mar 2025

Sources: New York Secretary of State