Search icon

DESIGNS BY LEE, INC.

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

Company Details

Entity Name: DESIGNS BY LEE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 1965
Business ALEI: 0013418
Annual report due: 29 Mar 2026
Business address: 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States
Mailing address: 129 INTERLAKEN RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@designsbylee.com

Industry & Business Activity

NAICS

444240 Nursery, Garden Center, and Farm Supply Retailers

This industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed, fertilizers, agricultural chemicals, and pesticides. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DESIGNS BY LEE, INC., NEW YORK 367891 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGNS BY LEE, INC. 401K PLAN 2017 060800455 2020-01-30 DESIGNS BY LEE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing ALBERT COCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-30
Name of individual signing ALBERT COCCO
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2016 060800455 2017-10-20 DESIGNS BY LEE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing DANIEL LATO
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2015 060800455 2016-08-10 DESIGNS BY LEE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing DANIEL LATO
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2014 060800455 2015-07-20 DESIGNS BY LEE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JOCELYN MUIR
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2013 060800455 2014-07-17 DESIGNS BY LEE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JOCELYN MUIR
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2012 060800455 2013-07-23 DESIGNS BY LEE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JOCELYN MUIR
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2011 060800455 2012-06-05 DESIGNS BY LEE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Plan administrator’s name and address

Administrator’s EIN 060800455
Plan administrator’s name DESIGNS BY LEE, INC.
Plan administrator’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903
Administrator’s telephone number 2033222206

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing JOCELYN MUIR
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2010 060800455 2011-07-11 DESIGNS BY LEE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Plan administrator’s name and address

Administrator’s EIN 060800455
Plan administrator’s name DESIGNS BY LEE, INC.
Plan administrator’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903
Administrator’s telephone number 2033222206

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing JOCELYN MUIR
Valid signature Filed with authorized/valid electronic signature
DESIGNS BY LEE, INC. 401K PLAN 2010 060800455 2011-06-10 DESIGNS BY LEE, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 2033222206
Plan sponsor’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903

Plan administrator’s name and address

Administrator’s EIN 060800455
Plan administrator’s name DESIGNS BY LEE, INC.
Plan administrator’s address 129 INTERLAKEN ROAD, STAMFORD, CT, 06903
Administrator’s telephone number 2033222206

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing JOCELYN MUIR
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY ELSTEIN ESQ Agent 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States +1 203-667-1937 info@designsbylee.com 244 MAIN ST, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
ALBERT J COCCO Officer 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States
ANNETTE M COCCO Officer 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0531700 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2008-12-01 2009-11-30
PMBR.00020 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2008-09-01 2009-08-31
ENNR.49031 Nursery Registration ACTIVE REGISTERED 2015-07-01 2024-09-13 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897621 2025-04-09 - Annual Report Annual Report -
BF-0012318089 2024-06-18 - Annual Report Annual Report -
BF-0011087719 2024-05-15 - Annual Report Annual Report -
BF-0010649448 2023-06-27 - Annual Report Annual Report -
BF-0008535642 2022-06-11 - Annual Report Annual Report 2020
BF-0008535643 2022-06-11 - Annual Report Annual Report 2019
BF-0009878054 2022-06-11 - Annual Report Annual Report -
0006326843 2019-01-18 - Annual Report Annual Report 2018
0005778089 2017-03-02 - Annual Report Annual Report 2017
0005635986 2016-08-24 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123292997 0111500 2001-10-04 129 INTERLAKEN ROAD, STAMFORD, CT, 06903
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-10-24
Case Closed 2001-11-20

Related Activity

Type Complaint
Activity Nr 202997391
Health Yes
Type Complaint
Activity Nr 202997763
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2001-10-24
Abatement Due Date 2001-10-29
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010147210 2020-04-27 0156 PPP 129 Interlaken Road, STAMFORD, CT, 06903-5026
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104400
Loan Approval Amount (current) 104400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-5026
Project Congressional District CT-04
Number of Employees 18
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105168.5
Forgiveness Paid Date 2021-01-27

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
0005105080 Active OFS 2022-11-17 2027-11-17 ORIG FIN STMT

Parties

Name DR BANK
Role Secured Party
Name DESIGNS BY LEE, INC.
Role Debtor
0005089064 Active OFS 2022-08-24 2027-08-24 ORIG FIN STMT

Parties

Name DESIGNS BY LEE, INC.
Role Debtor
Name TRUE VALUE COMPANY
Role Secured Party
0005042559 Active OFS 2022-01-25 2027-01-25 ORIG FIN STMT

Parties

Name DESIGNS BY LEE, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9000618 Patent 1990-12-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1990-12-05
Termination Date 1991-08-27
Section 271
Transfer Origin 1

Parties

Name SUN HILL INDUSTRIES, INC.
Role Plaintiff
Name DESIGNS BY LEE, INC.
Role Defendant
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