Search icon

SHOWER DOOR DECOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOWER DOOR DECOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (23 years ago)
Entity Number: 2860403
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1217 McDonald Ave, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL WEISZ Chief Executive Officer 1217 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1217 McDonald Ave, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1217 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1348 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-22 2024-06-25 Address 1348 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-02-22 2024-06-25 Address 1348 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001682 2024-06-25 BIENNIAL STATEMENT 2024-06-25
050222002558 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030123000393 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1544386 CL VIO INVOICED 2013-12-26 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
35830.00
Total Face Value Of Loan:
35830.00
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:
35125.00
Total Face Value Of Loan:
35125.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$35,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,457.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,125
Utilities: $1,000
Rent: $2,000
Debt Interest: $2,000
Jobs Reported:
6
Initial Approval Amount:
$35,830
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,073.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State