Search icon

DRURY DESIGN DYNAMICS, INC.

Company Details

Name: DRURY DESIGN DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1981 (44 years ago)
Entity Number: 690826
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 WEST 27 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2023 133070512 2024-10-01 DRURY DESIGN DYNAMICS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2125761220
Plan sponsor’s address 275 7TH AVE SUITE 2001, NEW YORK, NY, 100016969

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing RAYMOND CANOSA
Valid signature Filed with authorized/valid electronic signature
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2022 133070512 2023-09-05 DRURY DESIGN DYNAMICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address SUITE 2001, NEW YORK, NY, 100016969

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2021 133070512 2022-07-12 DRURY DESIGN DYNAMICS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 275 7TH AVENUE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2020 133070512 2021-07-09 DRURY DESIGN DYNAMICS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 275 7TH AVENUE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2019 133070512 2020-09-16 DRURY DESIGN DYNAMICS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 275 7TH AVE SUITE 2001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2018 133070512 2019-06-13 DRURY DESIGN DYNAMICS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 275 7TH AVENUE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN AND TRUST 2017 133070512 2018-07-18 DRURY DESIGN DYNAMICS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 49 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN SHARING PLAN 2016 133070512 2017-07-10 DRURY DESIGN DYNAMICS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 49 W 27TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing RAYMOND CANOSA
DRURY DESIGN DYNAMICS 401(K) PROFIT SHARING PLAN SHARING PLAN 2015 133070512 2016-06-22 DRURY DESIGN DYNAMICS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541800
Sponsor’s telephone number 2122134600
Plan sponsor’s address 49 W 27TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing RAYMOND CANOSA
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing RAYMOND CANOSA

Chief Executive Officer

Name Role Address
CHRISTOPHER DRURY, PRES. Chief Executive Officer 49 WEST 27 STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 27 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1981-04-06 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-04-06 1995-04-26 Address 130 EAST 18TH ST., APT. 7E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110509002576 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090415002172 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070423002560 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050603002422 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030404002498 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010531002400 2001-05-31 BIENNIAL STATEMENT 2001-04-01
990419002267 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970520002564 1997-05-20 BIENNIAL STATEMENT 1997-04-01
950426002205 1995-04-26 BIENNIAL STATEMENT 1993-04-01
A804088-3 1981-10-07 CERTIFICATE OF AMENDMENT 1981-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501507210 2020-04-27 0202 PPP 275 7TH AVE FL 20 0, NEW YORK, NY, 10001-6708
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1276500
Loan Approval Amount (current) 1276500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6708
Project Congressional District NY-12
Number of Employees 177
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1293094.5
Forgiveness Paid Date 2021-08-25
7770178407 2021-02-12 0202 PPS 275 7th Ave Fl 20, New York, NY, 10001-6708
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1096600
Loan Approval Amount (current) 1096600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6708
Project Congressional District NY-12
Number of Employees 118
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106956.78
Forgiveness Paid Date 2022-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State