Search icon

MORALEE DESIGN, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541410 Interior Design Services

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 442291
Sponsor’s telephone number 2039668112
Plan sponsor’s DBA name BY DESIGN
Plan sponsor’s mailing address 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840
Plan sponsor’s address 51 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840

Plan administrator’s name and address

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2893
Loan Approval Amount (current) 2893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-5302
Project Congressional District CT-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1529.05
Forgiveness Paid Date 2021-07-15
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