Search icon

DOWNTOWN DECORATIONS INC.

Company Details

Name: DOWNTOWN DECORATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380519
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 309 WAVEL ST, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVPRMUD9YF88 2024-10-04 309 WAVEL ST, SYRACUSE, NY, 13206, 1726, USA 309 WAVEL ST, SYRACUSE, NY, 13206, 1726, USA

Business Information

Doing Business As DOWNTOWN DECORATIONS
URL www.downtowndecorations.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-05
Initial Registration Date 2014-09-19
Entity Start Date 2003-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 314999, 813410, 813910, 813920
Product and Service Codes 8305, 8345, 9905, 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEANA VIGLIOTTI
Role OFFICE MANAGER - ACCOUNTS RECEIVABLE
Address 309 WAVEL ST, SYRACUSE, NY, 13206, USA
Government Business
Title PRIMARY POC
Name GARRETT PETERSON
Role OFFICE MANAGER - ACCOUNTS RECEIVABLE
Address 309 WAVEL ST, SYRACUSE, NY, 13206, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78BL9 Active Non-Manufacturer 2014-09-30 2024-05-31 2029-05-31 2025-05-29

Contact Information

POC GARRETT PETERSON
Phone +1 315-432-0646
Address 309 WAVEL ST, SYRACUSE, NY, 13206 1726, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2023 753222034 2024-10-04 DOWNTOWN DECORATIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 309 WAVEL STREET, EAST SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing TED PETERSON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2022 753222034 2023-10-11 DOWNTOWN DECORATIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 309 WAVEL STREET, EAST SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing TED PETERSON
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2021 753222034 2022-10-12 DOWNTOWN DECORATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 309 WAVEL STREET, EAST SYRACUSE, NY, 13206
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2020 753222034 2021-10-14 DOWNTOWN DECORATIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 309 WAVEL STREET, EAST SYRACUSE, NY, 13206
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2019 753222034 2020-10-15 DOWNTOWN DECORATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 309 WAVEL STREET, SYRACUSE, NY, 13026
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2018 753222034 2019-10-11 DOWNTOWN DECORATIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2017 753222034 2018-05-25 DOWNTOWN DECORATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2016 753222034 2017-07-21 DOWNTOWN DECORATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2015 753222034 2016-07-28 DOWNTOWN DECORATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057
DOWNTOWN DECORATIONS, INC. 401(K) PLAN 2014 753222034 2015-07-24 DOWNTOWN DECORATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3154320646
Plan sponsor’s address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing TED PETERSON, TRUSTEE

DOS Process Agent

Name Role Address
DOWNTOWN DECORATIONS INC. DOS Process Agent 309 WAVEL ST, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
TED PETERSON Chief Executive Officer 309 WAVEL ST, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 309 WAVEL ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2022-08-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2024-06-03 Address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2014-06-02 2024-06-03 Address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2008-07-07 2014-06-02 Address 6604 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2008-07-07 2014-06-02 Address 6604 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2008-07-07 2014-06-02 Address 6604 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-06-23 2008-07-07 Address 404 NORTH MIDLER AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-06-23 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603003134 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220805000870 2022-08-05 BIENNIAL STATEMENT 2022-06-01
180605006686 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006785 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006823 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006595 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100628002684 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080707003120 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060623000682 2006-06-23 CERTIFICATE OF INCORPORATION 2006-06-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3391925007 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 DOWNTOWN DECORATIONS INC.
Recipient Name Raw DOWNTOWN DECORATIONS INC.
Recipient Address 6604 DEERE RD., SYRACUSE, ONONDAGA, NEW YORK, 13206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 930.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9562078308 2021-01-31 0248 PPS 309 Wavel St, Syracuse, NY, 13206-1726
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142275
Loan Approval Amount (current) 142275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1726
Project Congressional District NY-22
Number of Employees 15
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143557.42
Forgiveness Paid Date 2022-01-03
5006077106 2020-04-13 0248 PPP 6724 Joy Road, EAST SYRACUSE, NY, 13057-1110
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162250
Loan Approval Amount (current) 162250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-1110
Project Congressional District NY-22
Number of Employees 14
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164250.34
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1895856 DOWNTOWN DECORATIONS INC. DOWNTOWN DECORATIONS DVPRMUD9YF88 309 WAVEL ST, SYRACUSE, NY, 13206-1726
Capabilities Statement Link -
Phone Number 315-432-0646
Fax Number -
E-mail Address gpeterson@downtowndecorations.com
WWW Page www.downtowndecorations.com
E-Commerce Website -
Contact Person GARRETT PETERSON
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 78BL9
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813910
NAICS Code's Description Business Associations
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 813410
NAICS Code's Description Civic and Social Organizations
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State