Search icon

DESIGNED SETTLEMENT SERVICES, INC.

Company Details

Name: DESIGNED SETTLEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1980 (44 years ago)
Entity Number: 662019
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 7 CHASE ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CHASE ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RICHARD E NAYLON JR Chief Executive Officer 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
1995-02-09 1996-11-06 Address 148 RIVERMIST DRIVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1995-02-09 1996-11-06 Address 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1995-02-09 2012-03-05 Address 42 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1980-11-12 1995-02-09 Address 474 STATLER HILTON HOTEL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820000859 2012-08-20 CERTIFICATE OF AMENDMENT 2012-08-20
120305000160 2012-03-05 CERTIFICATE OF AMENDMENT 2012-03-05
041207002400 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021022002782 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001102002268 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981103002054 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961106002327 1996-11-06 BIENNIAL STATEMENT 1996-11-01
950209002152 1995-02-09 BIENNIAL STATEMENT 1999-11-01
A713277-5 1980-11-12 CERTIFICATE OF INCORPORATION 1980-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519618802 2021-04-14 0296 PPS 360 Delaware Ave Ste 110, Buffalo, NY, 14202-1610
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3335
Loan Approval Amount (current) 3335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1610
Project Congressional District NY-26
Number of Employees 5
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3346.88
Forgiveness Paid Date 2021-08-24
4147738305 2021-01-23 0296 PPP 360 Delaware Ave Ste 110, Buffalo, NY, 14202-1600
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1600
Project Congressional District NY-26
Number of Employees 3
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3348.52
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State