Search icon

DVDL DESIGN DECISIONS, INC.

Headquarter

Company Details

Name: DVDL DESIGN DECISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305337
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 161 WEST 18TH STREET, SUITE 16-E, NEW YORK, NY, United States, 10011
Principal Address: 161 WEST 16TH STREET, SUITE 16E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DVDL DESIGN DECISIONS, INC., FLORIDA F22000000813 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DVDL DESIGN DECISIONS, INC. 401K PLAN 2023 824830113 2024-07-30 DVDL DESIGN DECISIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9175148014
Plan sponsor’s address 1133 BROADWAY, SUITE 701, NEW YORK, NY, 10010
DVDL DESIGN DECISIONS, INC. 401K PLAN 2022 824830113 2023-10-16 DVDL DESIGN DECISIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9175148014
Plan sponsor’s address 1133 BROADWAY, SUITE 701, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
DVDL DESIGN DECISIONS, INC. DOS Process Agent 161 WEST 18TH STREET, SUITE 16-E, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID VAN DE LEER Chief Executive Officer 161 WEST 16TH STREET, SUITE 16E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-03-16 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220118001159 2022-01-18 BIENNIAL STATEMENT 2022-01-18
180316010112 2018-03-16 CERTIFICATE OF INCORPORATION 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722288501 2021-02-19 0202 PPS 161 W 16th St Apt 16E, New York, NY, 10011-6207
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53227
Loan Approval Amount (current) 53227
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 New York, NEW YORK, NY, 10011-6207
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53758.77
Forgiveness Paid Date 2022-02-25
1031747709 2020-05-01 0202 PPP 161 W 16TH ST APT 16E, NEW YORK, NY, 10011
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) 28420
Loan Approval Amount (current) 28420
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28741.84
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State