Search icon

THEDESIGNERS GROUP INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THEDESIGNERS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5182365
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 170 53rd Street, Suite 327, Brooklyn, NY, United States, 11232
Principal Address: 170 53rd Street, Suite 327, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEDESIGNERS GROUP DOS Process Agent 170 53rd Street, Suite 327, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
BLUMA EHRENTREU Chief Executive Officer 1326 OCEAN AVENUE, APT 8M, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
F25000003938
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
G4AUBL517KA1
CAGE Code:
9LTM1
UEI Expiration Date:
2024-06-28

Business Information

Activation Date:
2023-07-13
Initial Registration Date:
2023-06-02

History

Start date End date Type Value
2023-06-29 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2023-06-28 Address 1151 E 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628003378 2023-06-28 BIENNIAL STATEMENT 2021-08-01
170807010320 2017-08-07 CERTIFICATE OF INCORPORATION 2017-08-07

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
73632.59
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
73632.59
Total Face Value Of Loan:
73632.59

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$75,870
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,406.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $75,866
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$73,632.59
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,632.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$74,336.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,632.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State