Search icon

REAL DEAL DECORATION LLC

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
050804002047 2005-08-04 BIENNIAL STATEMENT 2005-08-01
030729002304 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010803002208 2001-08-03 BIENNIAL STATEMENT 2001-08-01
000502000906 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02
000502000838 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303537120 0215600 2004-07-08 172-90 HIGHLAND AVENUE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-07-26
Case Closed 2004-07-30

Related Activity

Type Inspection
Activity Nr 303537104

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069447103 2020-04-10 0235 PPP 23 Cherrywood Lane, Manhasset, NY, 11030-3926
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202117
Loan Approval Amount (current) 202117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3926
Project Congressional District NY-03
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204680.97
Forgiveness Paid Date 2021-07-21
3386898702 2021-03-31 0202 PPS 17290 Highland Ave, Jamaica, NY, 11432-2866
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202117
Loan Approval Amount (current) 202117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-2866
Project Congressional District NY-05
Number of Employees 25
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203420.99
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State