Search icon

DECORO CORPORATION

Company Details

Name: DECORO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 05 Mar 2010
Entity Number: 3358828
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 400 EAST 90TH STREET, STE. 18B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 90TH STREET, STE. 18B, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
100305000701 2010-03-05 CERTIFICATE OF DISSOLUTION 2010-03-05
060508000513 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807007103 2020-04-11 0202 PPP 16 HYNARD PL, BALDWIN PLACE, NY, 10505
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 BALDWIN PLACE, WESTCHESTER, NY, 10505-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8865.29
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State