Search icon

DECORATIVE CONSTRUCTION INC.

Company Details

Name: DECORATIVE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011135
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 140-8 KEYLAND COURT BOHEMIA, Bohemia, NY, United States, 11716
Principal Address: 140-8 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECORATIVE CONSTRUCTION, INC. 401(K) PLAN 2023 542144910 2024-04-11 DECORATIVE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-16
Business code 236110
Sponsor’s telephone number 6318074524
Plan sponsor’s address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing LOUIS IANNACCHINO
DECORATIVE CONSTRUCTION, INC. 401(K) PLAN 2022 542144910 2023-07-19 DECORATIVE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-16
Business code 236110
Sponsor’s telephone number 6318074524
Plan sponsor’s address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LOUIS IANNACCHINO
DECORATIVE CONSTRUCTION, INC. 401(K) PLAN 2021 542144910 2022-06-22 DECORATIVE CONSTRUCTION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-16
Business code 236110
Sponsor’s telephone number 6318074524
Plan sponsor’s address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing LOUIS IANNACCHINO

Chief Executive Officer

Name Role Address
LOUIS IANNACCHINO Chief Executive Officer 140-8 KEYLAND COURT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-8 KEYLAND COURT BOHEMIA, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-04-02 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-11-27 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-02 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-11-27 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-02-20 2017-07-05 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-02-20 2023-11-27 Address 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-02-10 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402002485 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231127001880 2023-11-27 BIENNIAL STATEMENT 2022-02-01
200224060117 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180208006443 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170705007025 2017-07-05 BIENNIAL STATEMENT 2016-02-01
140324006208 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120411003037 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100318002447 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220002305 2008-02-20 BIENNIAL STATEMENT 2008-02-01
040210000481 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001107208 2020-04-15 0235 PPP 140-8 KEYLAND COURT, BOHEMIA, NY, 11716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28137.46
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State