Search icon

DESIGN STUDIO 55, INC.

Company Details

Name: DESIGN STUDIO 55, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1982 (43 years ago)
Entity Number: 797236
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 85-50 106TH ST, RICHMOND HILL, NY, United States, 11418
Address: 85-50 106th ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO IANKELEVICH Chief Executive Officer 85-50 106TH ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
C/O MARIO IANKELEVICH DOS Process Agent 85-50 106th ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-06-30 2020-10-01 Address 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-06-30 2024-10-02 Address 85-50 106TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1982-10-07 1995-06-30 Address RONALD KADIN, ESQ., 50 CLINTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1982-10-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002002316 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221012003118 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001062345 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006095 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003006755 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006082 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121009006181 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101015003061 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003159 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002068 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646068602 2021-03-25 0202 PPS 8550 106th St, Richmond Hill, NY, 11418-1129
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347.58
Loan Approval Amount (current) 8347.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1129
Project Congressional District NY-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8381.2
Forgiveness Paid Date 2021-08-24
6711577103 2020-04-14 0202 PPP 8550 106TH ST, RICHMOND HILL, NY, 11418-1129
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-1129
Project Congressional District NY-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8395.59
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State