Search icon

AZAR DECORATING INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
07DG6
UEI Expiration Date:
2020-07-10

Business Information

Activation Date:
2019-07-11
Initial Registration Date:
2002-04-16

Commercial and government entity program

CAGE number:
07DG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-07-06
SAM Expiration:
2021-12-29

Contact Information

POC:
DAVID GOLDBERGER

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91CRB14P0127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5974.00
Base And Exercised Options Value:
5974.00
Base And All Options Value:
5974.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-23
Description:
SOLAR SHADES
Naics Code:
423220: HOME FURNISHING MERCHANT WHOLESALERS
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
DOLBLS14P0104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8302.83
Base And Exercised Options Value:
8302.83
Base And All Options Value:
8302.83
Awarding Agency Name:
Department of Labor
Performance Start Date:
2014-08-20
Description:
REPLACEMENT CURTAINS AND BLINDS FOR THE CONFERENCE AND TRAINING CENTER
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W911SD14P0310
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11007.61
Base And Exercised Options Value:
11007.61
Base And All Options Value:
11007.61
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-07
Description:
OFFICE FURNITURE
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18940.00
Total Face Value Of Loan:
18940.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
11000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
18993.00
Total Face Value Of Loan:
18993.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,993
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,993
Jobs Reported:
5
Initial Approval Amount:
$18,940
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,106.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,940

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State