Search icon

GLOBAL DECORATING CORP.

Headquarter

Company Details

Name: GLOBAL DECORATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1549215
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1430 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10018
Principal Address: 1167 EAST 26TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNATH & ROSENBERG PC DOS Process Agent 1430 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH LIEBER Chief Executive Officer 1167 E 26TH STREET, BROOKLYN, NY, United States, 11210

Links between entities

Type:
Headquarter of
Company Number:
CORP_58587745
State:
ILLINOIS

History

Start date End date Type Value
1999-05-13 2007-05-17 Address 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-23 1999-05-13 Address JOSEPH LIEBER, 946 E 22ND STREET, BROOKLYN, NY, 11210, 2818, USA (Type of address: Principal Executive Office)
1993-07-09 1997-05-23 Address 946 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-07-09 1997-05-23 Address 946 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-07-09 Address 946 E. 22 ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130507006949 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110520002670 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090506002077 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070517002364 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050714002779 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2020-04-30
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:
25012.00
Total Face Value Of Loan:
25012.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25012
Current Approval Amount:
25012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23708.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State