Search icon

DECISION 2000 REAL ESTATE SERVICES, INC.

Company Details

Name: DECISION 2000 REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2000 (25 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 2484221
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECISION 2000 REAL ESTATE SERVICES, INC. DOS Process Agent 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
LANCE JOSEPH Chief Executive Officer 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2018-03-16 2024-12-09 Address 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2016-05-25 2024-12-09 Address 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2016-05-25 2018-03-16 Address 30 WEST MAIN STREET, SUITE 204, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2015-02-17 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-18 2016-05-25 Address 169 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2002-03-18 2016-05-25 Address 169 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-03-10 2016-05-25 Address 169 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-03-10 2015-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209003554 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
200309061022 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180316006221 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160525006308 2016-05-25 BIENNIAL STATEMENT 2016-03-01
150217000697 2015-02-17 CERTIFICATE OF AMENDMENT 2015-02-17
140516002078 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120702002745 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100409003174 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080303003456 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060317002741 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284838405 2021-02-06 0235 PPS 30 W Main St Ste 204, Riverhead, NY, 11901-2806
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22072
Loan Approval Amount (current) 22072
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2806
Project Congressional District NY-01
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22225.22
Forgiveness Paid Date 2021-10-25
3129977705 2020-05-01 0235 PPP 30 W MAIN ST STE 204, RIVERHEAD, NY, 11901
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22072
Loan Approval Amount (current) 22072
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22286.5
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State