Search icon

L.T.A. DECORATING, INC.

Company Details

Name: L.T.A. DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (36 years ago)
Entity Number: 1291357
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 258 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.T.A. SAVINGS PLAN 2023 112943924 2024-02-15 L.T.A. DECORATING, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2023 112943924 2024-03-05 L.T.A. DECORATING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2022 112943924 2023-03-16 L.T.A. DECORATING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2021 112943924 2022-03-01 L.T.A. DECORATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2020 112943924 2021-03-02 L.T.A. DECORATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2019 112943924 2020-02-21 L.T.A. DECORATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2018 112943924 2019-03-04 L.T.A. DECORATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2017 112943924 2018-02-02 L.T.A. DECORATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2016 112943924 2017-02-11 L.T.A. DECORATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536
L.T.A. SAVINGS PLAN 2015 112943924 2016-03-22 L.T.A. DECORATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722300
Sponsor’s telephone number 5169333210
Plan sponsor’s address 55 BLOOMINGDALE ROAD, 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, 118016536

Chief Executive Officer

Name Role Address
ARTHUR BRILL Chief Executive Officer 258 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1995-07-12 1997-01-28 Address 1727 WHITE STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-07-12 1997-01-28 Address 1727 WHITE STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-07-12 1997-01-28 Address 93 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1988-12-21 1995-07-12 Address 93 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970128002033 1997-01-28 BIENNIAL STATEMENT 1996-12-01
950712002047 1995-07-12 BIENNIAL STATEMENT 1993-12-01
B720691-5 1988-12-21 CERTIFICATE OF INCORPORATION 1988-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032367902 2020-06-18 0235 PPP 55 BLOOMINGDALE RD, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 13
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49121.58
Forgiveness Paid Date 2021-03-31
4885898407 2021-02-07 0235 PPS 55 Bloomingdale Rd, Hicksville, NY, 11801-6536
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72230
Loan Approval Amount (current) 72230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6536
Project Congressional District NY-03
Number of Employees 13
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72764.82
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State