Search icon

DESIGN ENGINEERING, INC.

Company Details

Entity Name: DESIGN ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1995
Business ALEI: 0521126
Annual report due: 25 Aug 2025
NAICS code: 326199 - All Other Plastics Product Manufacturing
Business address: 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States
Mailing address: P.O. BOX 256, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: design.engineeringinc@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
Stacey Gumbert Officer No data No data No data 5 ELM ST APT 31, APT 31, WINSTED, CT, 06098, United States
CHARLES H. GUMBERT Officer 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States +1 860-482-4120 charlie.gumbert@snet.net 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES H. GUMBERT Agent 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States +1 860-482-4120 charlie.gumbert@snet.net 68 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360813 2024-08-10 No data Annual Report Annual Report No data
BF-0011256955 2024-02-07 No data Annual Report Annual Report No data
BF-0010363854 2022-08-25 No data Annual Report Annual Report 2022
BF-0009807995 2021-11-23 No data Annual Report Annual Report No data
0007228379 2021-03-13 No data Annual Report Annual Report 2020
0006944456 2020-07-11 No data Annual Report Annual Report 2018
0006944458 2020-07-11 No data Annual Report Annual Report 2019
0005942393 2017-10-06 No data Annual Report Annual Report 2017
0005942391 2017-10-06 No data Annual Report Annual Report 2016
0005942388 2017-10-06 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299367200 2020-04-27 0156 PPP 68 JOHNSON RD, FALLS VILLAGE, CT, 06031
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42210
Loan Approval Amount (current) 42210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALLS VILLAGE, LITCHFIELD, CT, 06031-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42581.22
Forgiveness Paid Date 2021-03-25
9963388308 2021-01-31 0156 PPS 68 Johnson Rd, Falls Village, CT, 06031-1616
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42210
Loan Approval Amount (current) 42210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falls Village, LITCHFIELD, CT, 06031-1616
Project Congressional District CT-05
Number of Employees 3
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42422.78
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website