Search icon

DECKER DESIGN LTD.

Company Details

Name: DECKER DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1999 (25 years ago)
Entity Number: 2444221
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 451 WEST 48TH. STREET, SUITE # 5W, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-925-5205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. DECKER Chief Executive Officer 451 WEST 48TH. STREET, SUITE # 5W, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THOMAS DECKER DOS Process Agent 451 WEST 48TH. STREET, SUITE # 5W, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1246865-DCA Inactive Business 2007-01-19 2023-02-28

History

Start date End date Type Value
2001-11-01 2015-11-23 Address 451 W. 48TH ST., #5W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-11-01 2015-11-23 Address 451 W. 48TH ST., #5W, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-11-01 2015-11-23 Address 451 W. 48TH ST., #5W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-29 2001-11-01 Address 137 W. 14TH STREET, #304, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527000498 2022-05-27 BIENNIAL STATEMENT 2021-11-01
201113060186 2020-11-13 BIENNIAL STATEMENT 2019-11-01
151123006249 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131126002086 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111116003150 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091102002846 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109002879 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002601 2005-12-19 BIENNIAL STATEMENT 2005-11-01
011101002325 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991129000400 1999-11-29 CERTIFICATE OF INCORPORATION 1999-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273282 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273281 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910769 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910770 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2481716 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481715 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873883 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873884 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
835760 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
835767 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020907207 2020-04-15 0202 PPP 451 W 48TH ST APT 5W, New York City, NY, 10036
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12517
Loan Approval Amount (current) 12517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12668.25
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State