Search icon

DECOR ART GALLERY CORP.

Company Details

Name: DECOR ART GALLERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1991 (34 years ago)
Entity Number: 1518214
ZIP code: 11754
County: New York
Place of Formation: New York
Address: 20 PARKWOODS LANE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAQUB ESMAELSADAIH Chief Executive Officer 20 PARKWOODS LANE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
YAQUB ESMAELSADAIH DOS Process Agent 20 PARKWOODS LANE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1997-04-02 2009-04-07 Address 20 PARKWOODS LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1997-04-02 2009-04-07 Address 20 PARKWOODS LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1997-04-02 2009-04-07 Address 20 PARKWOODS LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1991-03-22 1997-04-02 Address RR 2, BOX 92, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110429002742 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090407002506 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070402002258 2007-04-02 BIENNIAL STATEMENT 2007-03-01
010328002365 2001-03-28 BIENNIAL STATEMENT 2001-03-01
970402002196 1997-04-02 BIENNIAL STATEMENT 1997-03-01
910322000375 1991-03-22 CERTIFICATE OF INCORPORATION 1991-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-14 No data 337 PARK AVE S, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 555 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 555 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142617707 2020-05-01 0202 PPP 456 3RD AVE, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 712190
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 5274.11
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State