Search icon

DW DESIGN & DECOR LLC

Company Details

Name: DW DESIGN & DECOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610158
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 321 SOUTH RIVERSIDE AVE., SUITE 1, CROTON ON HUDSON, NY, United States, 10520

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KAV4EZPNT1Q7 2023-11-10 75 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, 2618, USA 75 S. RIVERSIDE AVE, SUITE B, CROTON ON HUDSON, NY, 10520, 2151, USA

Business Information

URL www.denisewenacur.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-11-11
Initial Registration Date 2013-07-01
Entity Start Date 2007-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541410, 541420, 541490
Product and Service Codes 6210, 7105, 7110, 7125, 7195, 7210, 7220, 7230, 7290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE WENACUR
Role PRINCIPAL/OWNER
Address 321 SOUTH RIVERSIDE AVE., SUITE 1, CROTON-ON-HUDSON, NY, 10520, USA
Government Business
Title PRIMARY POC
Name DENISE WENACUR
Role PRINCIPAL/OWNER
Address 321 SOUTH RIVERSIDE AVE., SUITE 1, CROTON ON HUDSON, NY, 10520, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y4Q4 Active Non-Manufacturer 2013-08-08 2024-03-02 2027-11-11 2023-11-10

Contact Information

POC DENISE WENACUR
Phone +1 914-907-6051
Address 75 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520 2618, 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

DOS Process Agent

Name Role Address
DENISE WENACUR DOS Process Agent 321 SOUTH RIVERSIDE AVE., SUITE 1, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2017-12-28 2023-12-18 Address 75 SOUTH RIVERSIDE AVE., SUITE B, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2007-12-28 2017-12-28 Address P.O. BOX 113, CROTON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004306 2023-12-18 BIENNIAL STATEMENT 2023-12-18
171228006116 2017-12-28 BIENNIAL STATEMENT 2017-12-01
140401002451 2014-04-01 BIENNIAL STATEMENT 2013-12-01
120105002553 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091223002483 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080407000935 2008-04-07 CERTIFICATE OF PUBLICATION 2008-04-07
071228000271 2007-12-28 ARTICLES OF ORGANIZATION 2007-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097138609 2021-03-13 0202 PPS 75 S Riverside Ave Ste B, Croton Hdsn, NY, 10520-2655
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17437
Loan Approval Amount (current) 17437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Hdsn, WESTCHESTER, NY, 10520-2655
Project Congressional District NY-17
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17547.92
Forgiveness Paid Date 2021-11-09
2981517708 2020-05-01 0202 PPP 75 S RIVERSIDE AVE STE B, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18105
Loan Approval Amount (current) 18105
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 CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18269.12
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State