Search icon

DECORATIVE ARTS STUDIO, INC.

Company Details

Name: DECORATIVE ARTS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295215
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 176 ANDERSON AVE, STE 303, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 ANDERSON AVE, STE 303, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
RICHARD M MUTO Chief Executive Officer 176 ANDERSON AVE, STE 303, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2003-02-20 2013-06-06 Address 176 ANDERSON AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2000-10-02 2013-06-06 Address 561 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2000-10-02 2013-06-06 Address 561 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2000-10-02 2003-02-20 Address 561 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1998-09-04 2000-10-02 Address C/O ROBIN MUTO, 561 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141027006533 2014-10-27 BIENNIAL STATEMENT 2014-09-01
130606002291 2013-06-06 BIENNIAL STATEMENT 2012-09-01
030220000567 2003-02-20 CERTIFICATE OF CHANGE 2003-02-20
020916002203 2002-09-16 BIENNIAL STATEMENT 2002-09-01
001002002066 2000-10-02 BIENNIAL STATEMENT 2000-09-01
980904000462 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301627110 2020-04-10 0219 PPP 661 SOUTH AVE, ROCHESTER, NY, 14620-1345
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1345
Project Congressional District NY-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4844
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State