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 (26 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
12517.00
Total Face Value Of Loan:
12517.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12517
Current Approval Amount:
12517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12668.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State