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

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

Form 5500 Series

Employer Identification Number (EIN):
111541569
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

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 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)
1993-05-07 1998-06-17 Address 5-46 46 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-11
Type:
Other-L
Address:
546 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1985-08-26
Type:
Planned
Address:
5-46 46TH AVENUE, LONG ISLAND CITY,, NY, 11101
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667620
Current Approval Amount:
667620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
672794.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
684055
Current Approval Amount:
684055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692054.64

Date of last update: 19 Mar 2025

Sources: New York Secretary of State