Search icon

S & S DECORATIVE CORP.

Company Details

Name: S & S DECORATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3028733
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: KADAR SINGH, JOANNE C BUDHU, 196-14 118TH STREET, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KADAR SINGH, JOANNE C BUDHU, 196-14 118TH STREET, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2004-07-02 2007-05-18 Address 196-14 118TH AVENUE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2004-03-19 2004-07-02 Address 125-05 LIBERTY AVE., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149640 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070518000931 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
040702000016 2004-07-02 CERTIFICATE OF AMENDMENT 2004-07-02
040319000330 2004-03-19 CERTIFICATE OF INCORPORATION 2004-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4204325004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient S & S DECORATIVE CORP.
Recipient Name Raw S & S DECORATIVE CORP.
Recipient DUNS 004020345
Recipient Address 82-14 262ND ST., GLEN OAKS, QUEENS, NEW YORK, 11004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430340 0215600 2011-03-15 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Case Closed 2011-03-15

Related Activity

Type Inspection
Activity Nr 313427551
313427551 0215600 2010-04-30 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-09-28
Emphasis S: ELECTRICAL, S: STRUCK-BY
Case Closed 2011-06-30

Related Activity

Type Complaint
Activity Nr 207616285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-09-29
Abatement Due Date 2010-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839778210 2020-08-03 0202 PPP 8214 262ND ST, GLEN OAKS, NY, 11004-1513
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96987
Loan Approval Amount (current) 96987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-1513
Project Congressional District NY-03
Number of Employees 6
NAICS code 238190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98177.73
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State