Search icon

DECK EXPRESSIONS, LLC

Headquarter

Company Details

Name: DECK EXPRESSIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (18 years ago)
Entity Number: 3592585
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2500 WESTCHESTER AVE STE. 117, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
STEVEN ROBBINS DOS Process Agent 2500 WESTCHESTER AVE STE. 117, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
M21000007362
State:
FLORIDA

History

Start date End date Type Value
2007-11-13 2021-06-11 Address 160 OVERLOOK CIRCLE, NEW ROCHELLE, NY, 10807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060313 2021-06-11 BIENNIAL STATEMENT 2019-11-01
071113000590 2007-11-13 ARTICLES OF ORGANIZATION 2007-11-13

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85858858
Mark:
PRECISION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-02-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PRECISION

Goods And Services

For:
Wholesale store services featuring deck building materials, balusters, and railings
First Use:
2013-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State