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
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
2024-05-24 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-19 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-11-21 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-09-26 2006-08-29 Address 700 PACIFIC ST., SUITE 1030, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-09-06 2006-08-29 Address 700 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

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
041021002537 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020926000217 2002-09-26 CERTIFICATE OF CHANGE 2002-09-26
020906002093 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000901002775 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980902002449 1998-09-02 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666743 0216000 2005-08-02 861 EAST 163RD STREET, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-15
Case Closed 2005-10-07

Related Activity

Type Referral
Activity Nr 202028825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-09-17
Abatement Due Date 2005-09-22
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045977202 2020-04-15 0202 PPP 535 DEAN ST STE 124, BROOKLYN, NY, 11217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280935
Loan Approval Amount (current) 280935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284284.68
Forgiveness Paid Date 2021-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State