Search icon

DECISION 2000 REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
22072.00
Total Face Value Of Loan:
22072.00
Date:
2020-05-02
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:
22072.00
Total Face Value Of Loan:
22072.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22072
Current Approval Amount:
22072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22225.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22072
Current Approval Amount:
22072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22286.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State