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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KADAR SINGH, JOANNE C BUDHU, 196-14 118TH STREET, ST. ALBANS, NY, United States, 11412 |
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) |
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 |
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313430340 | 0215600 | 2011-03-15 | 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313427551 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State