Search icon

JOHN DOUGLAS EASON INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN DOUGLAS EASON INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504083
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 470 WEST 24TH STREET, #17D, NEW YORK, NY, United States, 10011
Principal Address: 470 WEST 24TH ST, #17D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DOUGLAS EASON Chief Executive Officer 470 WEST 24TH ST, #17D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 WEST 24TH STREET, #17D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-04-17 2006-05-04 Address 405 WEST 23RD ST, #11-A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-04-17 2006-05-04 Address 405 WEST 23RD ST, #11-A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-04-28 2006-05-04 Address 405 WEST 23RD STREET, #11A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080418002232 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060504002061 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040421002675 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020417002341 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000428000067 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
14449.00
Total Face Value Of Loan:
14449.00
Date:
2021-02-25
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:
-14449.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45600.00
Total Face Value Of Loan:
45600.00
Date:
2020-04-30
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:
14447.00
Total Face Value Of Loan:
14447.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14447
Current Approval Amount:
14447
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14597.8
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14449
Current Approval Amount:
14449
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14507.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State