Search icon

TIMELESS DECOR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIMELESS DECOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055240
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 28, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 28, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANGELA OWNER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2197850

Unique Entity ID

Unique Entity ID:
KN9HCX6SU6H9
CAGE Code:
7TNZ0
UEI Expiration Date:
2025-09-18

Business Information

Division Name:
TIMELESS DECOR LLC
Activation Date:
2024-09-20
Initial Registration Date:
2017-03-09

Commercial and government entity program

CAGE number:
7TNZ0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-20
CAGE Expiration:
2029-09-20
SAM Expiration:
2025-09-18

Contact Information

POC:
ANGELA OWNER

History

Start date End date Type Value
2004-05-19 2015-12-14 Address 1 FISHER CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520006077 2016-05-20 BIENNIAL STATEMENT 2016-05-01
151214002030 2015-12-14 BIENNIAL STATEMENT 2014-05-01
040519000070 2004-05-19 ARTICLES OF ORGANIZATION 2004-05-19

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
97600.00
Total Face Value Of Loan:
497700.00
Date:
2021-01-23
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:
577235.00
Total Face Value Of Loan:
577235.00
Date:
2020-04-29
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:
557942.00
Total Face Value Of Loan:
557942.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$557,942
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,942
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$565,169.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $458,342
Utilities: $30,000
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $9600
Debt Interest: $0
Jobs Reported:
31
Initial Approval Amount:
$577,235
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$577,235
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$586,534.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $577,230
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State