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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
8347.58
Total Face Value Of Loan:
8347.58
Date:
2020-04-14
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:
8333.32
Total Face Value Of Loan:
8333.32

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8347.58
Current Approval Amount:
8347.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8381.2
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333.32
Current Approval Amount:
8333.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8395.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State