Search icon

DESIGN DOUGLAS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264767400 2020-05-04 0202 PPP 547 NORTH AVE, NEW YORK, NY, 10801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9980
Loan Approval Amount (current) 9980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10045.04
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State