Search icon

DESIGN DOUGLAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN DOUGLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2019 (6 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 5621372
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS CHANG Chief Executive Officer 135 ELDRIDGE ST 24, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-09-30 2023-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-16 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-16 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000047 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
220930010322 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019541 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210907001596 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190916020080 2019-09-16 CERTIFICATE OF INCORPORATION 2019-09-16

USAspending Awards / Financial Assistance

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:
9980.00
Total Face Value Of Loan:
9980.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9980
Current Approval Amount:
9980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10045.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State