Search icon

REAL DEAL DECORATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REAL DEAL DECORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413553
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 23 CHERRYWOOD LANE, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 646-872-9420

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 CHERRYWOOD LANE, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
1234708-DCA Active Business 2006-08-03 2025-02-28

History

Start date End date Type Value
2003-07-29 2007-08-15 Address 8 DOGWOOD LN, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1999-08-27 2003-07-29 Address 79-25 150TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002207 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110815002272 2011-08-15 BIENNIAL STATEMENT 2011-08-01
110223000316 2011-02-23 CERTIFICATE OF CHANGE 2011-02-23
090730003441 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070815002446 2007-08-15 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571151 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3293476 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2964174 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2539056 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2017713 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee
758778 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
809581 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
758779 TRUSTFUNDHIC INVOICED 2011-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
809582 RENEWAL INVOICED 2011-04-15 100 Home Improvement Contractor License Renewal Fee
758781 CNV_TFEE INVOICED 2009-05-11 6 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211542 Office of Administrative Trials and Hearings Issued Settled 2015-03-16 2500 2015-06-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210534 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 500 2014-12-15 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
202117.00
Total Face Value Of Loan:
202117.00
Date:
2020-04-11
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:
202117.00
Total Face Value Of Loan:
202117.00

Trademarks Section

Serial Number:
86182707
Mark:
REAL DEAL DECORATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-02-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
REAL DEAL DECORATION

Goods And Services

For:
Custom construction and building renovation
First Use:
1998-12-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-08
Type:
Unprog Rel
Address:
172-90 HIGHLAND AVENUE, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202117
Current Approval Amount:
202117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204680.97
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202117
Current Approval Amount:
202117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203420.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State