Search icon

AZAR DECORATING INC.

Company Details

Name: AZAR DECORATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709097
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
07DG6 Active Non-Manufacturer 1996-08-14 2024-03-05 2025-07-06 2021-12-29

Contact Information

POC DAVID GOLDBERGER
Phone +1 845-783-4198
Fax +1 845-783-8084
Address 48 BAKERTOWN RD UNIT 404, MONROE, NY, 10950 3850, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DAVID GOLDBERGER Chief Executive Officer 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-03-20 2024-08-28 Address 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-03-20 2024-08-28 Address 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-04-03 2009-03-20 Address SAM GOLDBERG, 22 HAYES COURT #101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2007-04-03 2009-03-20 Address 22 HAYES COURT, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-03-20 Address 22 HAYES COURT, #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-04-27 2007-04-03 Address 22 HAYES COURT #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-04-27 2007-04-03 Address S GOLDBERG, 22 HAYES COURT #101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-04-27 2007-04-03 Address 22 HAYES COURT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-04-27 Address 2 KAHAN DR, SUITE #104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003448 2024-08-28 BIENNIAL STATEMENT 2024-08-28
150303006529 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130308006161 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120410000663 2012-04-10 ANNULMENT OF DISSOLUTION 2012-04-10
DP-1809906 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090320002024 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070403002863 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050427002655 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030303002934 2003-03-03 BIENNIAL STATEMENT 2003-03-01
021210000199 2002-12-10 ANNULMENT OF DISSOLUTION 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165417706 2020-05-01 0202 PPP 48 BAKERTOWN ROAD Suite 404, Monroe, NY, 10950
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18993
Loan Approval Amount (current) 18993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9472808407 2021-02-17 0202 PPS 48 Bakertown Rd, Monroe, NY, 10950-8428
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18940
Loan Approval Amount (current) 18940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8428
Project Congressional District NY-18
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19106.57
Forgiveness Paid Date 2022-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State