Search icon

SERGE DUCT DESIGNS, INC.

Company Details

Name: SERGE DUCT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946336
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGE ROZENBAUM Chief Executive Officer 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-03-27 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-30 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-28 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-30 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181121000065 2018-11-21 CERTIFICATE OF AMENDMENT 2018-11-21
141002007418 2014-10-02 BIENNIAL STATEMENT 2014-09-01
100921002310 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080912002762 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060829002423 2006-08-29 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
280935.00
Total Face Value Of Loan:
280935.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-02
Type:
Unprog Rel
Address:
861 EAST 163RD STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280935
Current Approval Amount:
280935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284284.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State