Entity Name: | MORALEE DESIGN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 May 1990 |
Business ALEI: | 0248484 |
Annual report due: | 09 May 2026 |
Business address: | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States |
Mailing address: | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | bydesigninteriorsct@gmail.com |
NAICS
541410 Interior Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BY DESIGN PENSION BENEFIT PLAN | 2009 | 061288195 | 2010-08-09 | MORALEE DESIGN, INC. | 1 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061288195 |
Plan administrator’s name | MORALEE DESIGN, INC. |
Plan administrator’s address | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840 |
Administrator’s telephone number | 2039668112 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-09 |
Name of individual signing | GLENDA MORALEE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GLENDA MORALEE | Agent | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States | +1 203-912-6912 | bydesigninteiorsct@gmail.com | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GLENDA MORALEE | Officer | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States | +1 203-912-6912 | bydesigninteiorsct@gmail.com | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GLENDA MORALEE | Director | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States | +1 203-912-6912 | bydesigninteiorsct@gmail.com | 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States |
ADAM SIMON | Director | 50 GLENBROOK ROAD, APT 11D, STAMFORD, CT, 06902, United States | - | - | 50 GLENBROOK ROAD, APT 11D, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916228 | 2025-04-11 | - | Annual Report | Annual Report | - |
BF-0012269654 | 2024-07-12 | - | Annual Report | Annual Report | - |
BF-0011389602 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0010414345 | 2022-04-26 | - | Annual Report | Annual Report | 2022 |
0007348970 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0007194347 | 2021-03-01 | - | Annual Report | Annual Report | 2020 |
0007192909 | 2021-02-27 | - | Annual Report | Annual Report | 2018 |
0007192897 | 2021-02-27 | - | Annual Report | Annual Report | 2015 |
0007192885 | 2021-02-27 | - | Annual Report | Annual Report | 2013 |
0007192901 | 2021-02-27 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6540627404 | 2020-05-14 | 0156 | PPP | 51 RICHMOND HILL RD, NEW CANAAN, CT, 06840-5302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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