Search icon

LORE DECORATORS, LLC

Company Details

Name: LORE DECORATORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241786
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2201 THIRD AVE, NEW YORK, NY, United States, 10035

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RJM2 Obsolete Non-Manufacturer 2016-12-06 2024-03-02 2022-12-02 No data

Contact Information

POC MARIA VALENZUELA
Phone +1 212-534-2170
Fax +1 212-987-6989
Address 2201 3RD AVENUE, NEW YORK, NY, 10035 3529, 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 LLC DOS Process Agent 2201 THIRD AVE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1998-03-24 2000-03-14 Address 100 PARK AVENUE / 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060120 2020-08-04 BIENNIAL STATEMENT 2020-03-01
160317006042 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140314006153 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120503003029 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100326002139 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060306002796 2006-03-06 BIENNIAL STATEMENT 2006-03-01
020322002062 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000314002282 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980923000400 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23
980923000397 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-23 No data 2201 3RD AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 2201 3RD AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 2201 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-14 No data 2201 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-18 2021-01-22 Damaged Goods No 0.00 Advised to Sue

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315463786 0215000 2011-04-05 2201 3RD AVE, NEW YORK, NY, 10035
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-04-05
Case Closed 2011-04-20

Related Activity

Type Inspection
Activity Nr 314088139
314088139 0215000 2010-01-26 2201 3RD AVE, NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-01-26
Case Closed 2016-03-01

Related Activity

Type Referral
Activity Nr 202651816
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-03-30
Abatement Due Date 2010-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 IV
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K01 I
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 1
Gravity 01
314088121 0215000 2010-01-25 2201 3RD AVE, NEW YORK, NY, 10035
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-01-25
Case Closed 2010-10-04

Related Activity

Type Complaint
Activity Nr 207551078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-03-05
Abatement Due Date 2010-03-17
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703943 Fair Labor Standards Act 2017-05-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-24
Termination Date 2018-07-19
Date Issue Joined 2018-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUEZADAZ
Role Plaintiff
Name LORE DECORATORS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State