Search icon

DESIGN CENTER, INC.

Company Details

Name: DESIGN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1940 (85 years ago)
Entity Number: 52261
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 5-46 46th Ave, LIC, NY, United States, 11101

Contact Details

Phone +1 718-784-4800

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAXALL 401(K) PROFIT SHARING PLAN 2023 111541569 2024-10-14 DESIGN CENTER INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s address 5-46 46TH AVE, LONG ISLAND CITY, NY, 111015215

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MUFIT KOPRAN
Valid signature Filed with authorized/valid electronic signature
PLAXALL 401(K) PROFIT SHARING PLAN 2022 111541569 2023-10-12 DESIGN CENTER INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s address 5-46 46TH AVE, LONG ISLAND CITY, NY, 111015215

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MUFIT KOPRAN
PLAXALL 401(K) PROFIT SHARING PLAN 2021 111541569 2022-10-10 DESIGN CENTER INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s address 5-46 46TH AVE, LONG ISLAND CITY, NY, 111015215

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MUFIT KOPRAN
PLAXALL 401(K) PROFIT SHARING PLAN 2020 111541569 2021-09-28 DESIGN CENTER INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s address 5-46 46TH AVE, LONG ISLAND CITY, NY, 111015215

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing MUFIT KOPRAN
PLAXALL 401(K) PROFIT SHARING PLAN 2019 111541569 2020-10-12 DESIGN CENTER INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing MUFIT KOPRAN
PLAXALL PROFIT SHARING PLAN 2018 111541569 2019-08-29 DESIGN CENTER INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s DBA name PLAXALL
Plan sponsor’s mailing address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Plan sponsor’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215

Plan administrator’s name and address

Administrator’s EIN 116181262
Plan administrator’s name THE TRUSTEES
Plan administrator’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Administrator’s telephone number 7187844800

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing MUFIT KOPRAN
Valid signature Filed with authorized/valid electronic signature
PLAXALL PROFIT SHARING PLAN 2017 111541569 2019-07-29 DESIGN CENTER INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s DBA name PLAXALL
Plan sponsor’s mailing address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Plan sponsor’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215

Plan administrator’s name and address

Administrator’s EIN 116181262
Plan administrator’s name THE TRUSTEES
Plan administrator’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Administrator’s telephone number 7187844800

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MUFIT KOPRAN
Valid signature Filed with authorized/valid electronic signature
PLAXALL PROFIT SHARING PLAN 2016 111541569 2017-02-06 DESIGN CENTER INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s DBA name PLAXALL
Plan sponsor’s mailing address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Plan sponsor’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215

Plan administrator’s name and address

Administrator’s EIN 116181262
Plan administrator’s name THE TRUSTEES
Plan administrator’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Administrator’s telephone number 7187844800

Number of participants as of the end of the plan year

Active participants 39
Other retired or separated participants entitled to future benefits 29
Number of participants with account balances as of the end of the plan year 68

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing MUFIT KOPRAN
Valid signature Filed with authorized/valid electronic signature
PLAXALL PROFIT SHARING PLAN 2015 111541569 2017-02-06 DESIGN CENTER INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s DBA name PLAXALL
Plan sponsor’s mailing address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Plan sponsor’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215

Plan administrator’s name and address

Administrator’s EIN 116181262
Plan administrator’s name THE TRUSTEES
Plan administrator’s address 546 46TH AVE, LONG ISLAND CITY, NY, 111015215
Administrator’s telephone number 7187844800

Number of participants as of the end of the plan year

Active participants 63
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing MUFIT KOPRAN
Valid signature Filed with authorized/valid electronic signature
PLAXALL PROFIT SHARING PLAN 2014 111541569 2015-04-27 DESIGN CENTER, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-07-31
Business code 326100
Sponsor’s telephone number 7187844800
Plan sponsor’s DBA name PLAXALL
Plan sponsor’s mailing address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 116181262
Plan administrator’s name THE TRUSTEES
Plan administrator’s address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187844800

Number of participants as of the end of the plan year

Active participants 58

Signature of

Role Employer/plan sponsor
Date 2015-04-27
Name of individual signing RAYMOND G. SCHIFFNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-46 46th Ave, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
L. MATTHEW QUIGLEY Chief Executive Officer 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-01-25 2014-05-09 Address 5-46 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-06-17 2014-05-09 Address 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-05-07 1998-06-17 Address 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-05-07 2014-05-09 Address 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-05-07 2012-01-25 Address 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1960-01-12 1993-05-07 Address 5-26 46TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1940-03-16 1960-01-12 Address 351 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1940-03-16 1941-12-19 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
210805001929 2021-08-05 BIENNIAL STATEMENT 2021-08-05
140509002039 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120713002785 2012-07-13 BIENNIAL STATEMENT 2012-03-01
120125002153 2012-01-25 BIENNIAL STATEMENT 2010-03-01
081027000198 2008-10-27 CERTIFICATE OF AMENDMENT 2008-10-27
040305002617 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020514002218 2002-05-14 BIENNIAL STATEMENT 2002-03-01
000315002103 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980617002341 1998-06-17 BIENNIAL STATEMENT 1998-03-01
940427002765 1994-04-27 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532279 0215600 2002-01-11 546 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-11
Emphasis N: DI2001NR
Case Closed 2002-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-25
Abatement Due Date 2002-02-08
Initial Penalty 500.0
Nr Instances 1
Gravity 00
1002336 0215600 1985-08-26 5-46 46TH AVENUE, LONG ISLAND CITY,, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-08-26
Case Closed 1985-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222008600 2021-03-12 0202 PPS 546 46th Ave, Long Island City, NY, 11101-5215
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667620
Loan Approval Amount (current) 667620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5215
Project Congressional District NY-07
Number of Employees 38
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672794.05
Forgiveness Paid Date 2021-12-23
7589537102 2020-04-14 0202 PPP 5-46 46TH AVE, Long Island City, NY, 11101
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684055
Loan Approval Amount (current) 684055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 692054.64
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State