Search icon

L.T.A. DECORATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.T.A. DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
112943924
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72230.00
Total Face Value Of Loan:
72230.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48750.00
Total Face Value Of Loan:
48750.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$48,750
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,121.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,000
Utilities: $1,150
Mortgage Interest: $0
Rent: $5,200
Refinance EIDL: $0
Healthcare: $3400
Debt Interest: $0
Jobs Reported:
13
Initial Approval Amount:
$72,230
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,764.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,227
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State