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
2023-07-05 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)
2017-07-05 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-07-05 2023-07-05 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-07-05 2019-12-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424608403 2021-02-08 0202 PPS 1923 Mcdonald Ave PMB 112, Brooklyn, NY, 11223-1828
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49880
Loan Approval Amount (current) 49880
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, 11223-1828
Project Congressional District NY-09
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50203.17
Forgiveness Paid Date 2021-10-06
8038267908 2020-06-18 0202 PPP 1923 MCDONALD AVE STE 112, BROOKLYN, NY, 11223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64525
Loan Approval Amount (current) 64525
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, 11223-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65090.6
Forgiveness Paid Date 2021-05-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State