Search icon

SINGER DESIGN GROUP, INC.

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

Company Details

Entity Name: SINGER DESIGN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 05 Jun 2000
Branch of: SINGER DESIGN GROUP, INC., NEW YORK (Company Number 2137161)
Business ALEI: 0653420
Annual report due: 05 Jun 2022
Business address: 234 MILL ST, GREENWICH, CT, 06830, United States
Mailing address: 234 MILL ST, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: THERESA@SINGERDESIGNGROUP.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
SINGER DESIGN GROUP, INC. 401K PLAN 2023 133949979 2024-10-25 SINGER DESIGN GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 423200
Sponsor’s telephone number 2035313343
Plan sponsor’s address 92 PEMBERWICK ROAD, GREENWICH, CT, 06831

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing LAURIE SINGER-MATTHIAS
Valid signature Filed with authorized/valid electronic signature
SINGER DESIGN GROUP, INC. 401K PLAN 2022 133949979 2023-07-21 SINGER DESIGN GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 423200
Sponsor’s telephone number 2035313343
Plan sponsor’s address 92 PEMBERWICK ROAD, GREENWICH, CT, 06831

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing LAURIE SINGER-MATTHIAS
Valid signature Filed with authorized/valid electronic signature
SINGER DESIGN GROUP, INC. 401K PLAN 2021 133949979 2022-07-02 SINGER DESIGN GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 423200
Sponsor’s telephone number 2035313343
Plan sponsor’s address 234 MILL ST, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing LAURIE SINGER-MATTHIAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States theresa@singerdesigngroup.com

Officer

Name Role Business address Residence address
LAURIE SINGER Officer 234 MILL ST, GREENWICH, CT, 06830, United States 92 PEMBERWICK ROAD, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014843 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2018-01-17 2018-01-17 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012774137 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012664617 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007362225 2021-06-08 - Annual Report Annual Report 2021
0007362221 2021-06-08 - Annual Report Annual Report 2019
0007362222 2021-06-08 - Annual Report Annual Report 2020
0006908202 2020-05-21 - Annual Report Annual Report 2018
0006692401 2019-12-09 - Annual Report Annual Report 2017
0006691922 2019-12-06 - Annual Report Annual Report 2016
0006685246 2019-11-22 - Annual Report Annual Report 2015
0006645723 2019-09-17 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599618510 2021-03-10 0156 PPS 234 Mill St 234 Mill Street, Greenwich, CT, 06830-5808
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37905
Loan Approval Amount (current) 37905
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5808
Project Congressional District CT-04
Number of Employees 3
NAICS code 812990
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 38268.47
Forgiveness Paid Date 2022-02-25
1982587301 2020-04-29 0156 PPP 234 MILL STREET, GREENWICH, CT, 06830
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35222
Loan Approval Amount (current) 35222
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 541410
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 35542.38
Forgiveness Paid Date 2021-04-05

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
0003438497 Active OFS 2021-04-26 2026-04-26 ORIG FIN STMT

Parties

Name SINGER DESIGN GROUP, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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