Search icon

JOHN DOUGLAS EASON INTERIORS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911947303 2020-04-30 0202 PPP 610 West 42nd Street, New York, NY, 10036
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14447
Loan Approval Amount (current) 14447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14597.8
Forgiveness Paid Date 2021-05-24
9616978706 2021-04-09 0202 PPS 610 W 42nd St, New York, NY, 10036-1956
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14449
Loan Approval Amount (current) 14449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1956
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14507.59
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State