Search icon

DESIGN COMPANY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DESIGN COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1965
Business ALEI: 0013373
Annual report due: 30 Nov 2025
Business address: 170 PANE ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 170 PANE ROAD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lpaine@reno-machine.com

Industry & Business Activity

NAICS

336413 Other Aircraft Parts and Auxiliary Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing aircraft parts or auxiliary equipment (except engines and aircraft fluid power subassemblies) and/or (2) developing and making prototypes of aircraft parts and auxiliary equipment. Auxiliary equipment includes such items as crop dusting apparatus, armament racks, inflight refueling equipment, and external fuel tanks. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MCELQZS7JCD8 2024-09-26 170 PANE RD, NEWINGTON, CT, 06111, 5521, USA 170 PANE RD, NEWINGTON, CT, 06111, 5521, USA

Business Information

URL www.design-deco.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-28
Initial Registration Date 2022-08-23
Entity Start Date 1962-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD MORRIS
Role PRESIDENT
Address 170 PANE RD, NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name RONALD MORRIS
Role PRESIDENT
Address 170 PANE RD, NEWINGTON, CT, 06111, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDY P. KABAKOFF Agent CITYPLACE I, 22ND FLOOR, 185 ASYLUM STREET, HARTFORD, CT, 06013, United States CITYPLACE I, 22ND FLOOR, 185 ASYLUM STREET, HARTFORD, CT, 06013, United States +1 860-666-7457 lpaine@reno-machine.com 112 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
RONALD E. MORRIS JR. Officer DESIGN COMPANY, INC., 64 MAPLE AVENUE, COLLINSVILLE, CT, 06022, United States 7 HEATHER LN, CUMBERLAND, ME, 04021, United States
DAVID OCCHIALINI Officer 170 PANE ROAD, NEWINGTON, CT, 06111, United States 3 Mountain Spring Rd, Farmington, CT, 06032-1612, United States
MARK OCCHIALINI Officer 170 PANE ROAD, NEWINGTON, CT, 06111, United States 33 OCCHIALINI COURT, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318085 2024-11-04 - Annual Report Annual Report -
BF-0011087717 2023-11-15 - Annual Report Annual Report -
BF-0010263901 2022-11-23 - Annual Report Annual Report 2022
BF-0009822668 2021-12-20 - Annual Report Annual Report -
0007216100 2021-03-10 - Annual Report Annual Report 2020
0006730904 2020-01-23 - Annual Report Annual Report 2019
0006488736 2019-03-25 - Annual Report Annual Report 2018
0005950227 2017-10-23 - Annual Report Annual Report 2017
0005950224 2017-10-23 - Annual Report Annual Report 2016
0005524002 2016-03-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667598505 2021-03-01 0156 PPS 170 Pane Rd, Newington, CT, 06111-5521
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243887.5
Loan Approval Amount (current) 243887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-5521
Project Congressional District CT-01
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246520.15
Forgiveness Paid Date 2022-04-28
9724727005 2020-04-09 0156 PPP 170 PANE RD, NEWINGTON, CT, 06111-5521
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261400
Loan Approval Amount (current) 261400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-5521
Project Congressional District CT-01
Number of Employees 14
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265116.89
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2912949 DESIGN COMPANY INC. - MCELQZS7JCD8 170 PANE RD, NEWINGTON, CT, 06111-5521
Capabilities Statement Link -
Phone Number 860-305-6492
Fax Number 207-221-1146
E-mail Address rem@design-deco.com
WWW Page www.design-deco.com
E-Commerce Website -
Contact Person RONALD MORRIS
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9DQN1
Year Established 1962
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $25.50m Small Business Size Standard: [Yes]Special $47.00m Military and Aerospace Equipment and Military Weapons: [Yes]Special $47.00m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $47.00m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005262785 Active OFS 2025-01-15 2030-04-06 AMENDMENT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005156592 Active OFS 2023-07-28 2030-04-06 AMENDMENT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005109344 Active OFS 2022-12-09 2028-02-07 AMENDMENT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005052718 Active OFS 2022-03-15 2027-03-15 ORIG FIN STMT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003362383 Active OFS 2020-04-06 2030-04-06 ORIG FIN STMT

Parties

Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
Name DESIGN COMPANY, INC.
Role Debtor
0003216262 Active OFS 2017-12-09 2028-02-07 AMENDMENT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0002910075 Active OFS 2012-12-10 2028-02-07 AMENDMENT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0002617150 Active OFS 2008-02-07 2028-02-07 ORIG FIN STMT

Parties

Name DESIGN COMPANY, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information