Search icon

DECOR ART GALLERY #7, INC.

Company Details

Name: DECOR ART GALLERY #7, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (29 years ago)
Entity Number: 1975520
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 222 THIRD AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSOF QASMI Chief Executive Officer 222 THIRD AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 THIRD AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-11-25 1999-12-23 Address 222 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-11-21 1997-11-25 Address 220-222 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060111002784 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031124002784 2003-11-24 BIENNIAL STATEMENT 2003-11-01
011206002052 2001-12-06 BIENNIAL STATEMENT 2001-11-01
991223002299 1999-12-23 BIENNIAL STATEMENT 1999-11-01
971125002246 1997-11-25 BIENNIAL STATEMENT 1997-11-01
951121000331 1995-11-21 CERTIFICATE OF INCORPORATION 1995-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 222 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 222 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 222 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67573 PL VIO INVOICED 2006-07-11 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1074247407 2020-05-03 0202 PPP 222 Third Ave, New York, NY, 10003
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16677
Loan Approval Amount (current) 16677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16847.48
Forgiveness Paid Date 2021-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State