Search icon

NEW YORK DRAPERY SERVICES INC.

Company Details

Name: NEW YORK DRAPERY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286176
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 101 W CARLTON ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL MARKOWITZ Chief Executive Officer 101 W CARLTON ROAD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W CARLTON ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2010-08-24 2012-08-14 Address 101 W CARLTOD ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-08-24 2012-08-14 Address 101 W CARLTOD ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-08-14 Address 101 W CARLTOD ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2004-09-01 2010-08-24 Address 101 W CARLTOD RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2004-09-01 2010-08-24 Address 101 W CARLTOD RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2004-09-01 2010-08-24 Address 101 W CARLTOD RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-07-27 2004-09-01 Address C/O CARL MARKOWITZ, 101 WEST CARLTON RD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-07-27 2004-09-01 Address 101 WEST CARLTON RD., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2001-07-27 2004-09-01 Address C/O CARL MARKOWITZ, 101 WEST CARLTON RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-08-05 2001-07-27 Address C/O CARL MARKOWITZ, 101 WEST CARLTON ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003260 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100824002333 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080812002988 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060809002532 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040901002804 2004-09-01 BIENNIAL STATEMENT 2004-08-01
010727002161 2001-07-27 BIENNIAL STATEMENT 2000-08-01
980805000642 1998-08-05 CERTIFICATE OF INCORPORATION 1998-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607417210 2020-04-28 0202 PPP 55 South Main Street, Liberty, NY, 12754
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19851.31
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State