Name: | INTERIOR DECORATING BY E & J, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2005 (20 years ago) |
Entity Number: | 3230667 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-16 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-16 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
EDUARDO TRUJILLO | Chief Executive Officer | 28-16 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2007-07-19 | Address | 35-42 94TH ST, APT A-2, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316000495 | 2015-03-16 | ANNULMENT OF DISSOLUTION | 2015-03-16 |
DP-2056192 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090723002272 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070719002477 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050714000457 | 2005-07-14 | CERTIFICATE OF INCORPORATION | 2005-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1388588000 | 2020-06-22 | 0202 | PPP | 49-29 30th Place, long island city, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5666888605 | 2021-03-20 | 0202 | PPS | 4929 30th Pl, Long Island City, NY, 11101-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State