Search icon

EAST COAST INTERIOR DECOR INC.

Company Details

Name: EAST COAST INTERIOR DECOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3613989
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 112 WALLABOUT ST, #4-B, BROOKLYN, NY, United States, 11249
Principal Address: 70 FRANKLIN AVE, #3, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTER POLLAK Chief Executive Officer 70 FRANKLIN AVE, #3, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WALLABOUT ST, #4-B, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2015-10-19 2020-02-19 Address 70 FRANKLIN AVE, #206, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2015-10-19 2020-02-19 Address 70 FRANKLIN AVE, #206, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-01-08 2015-10-19 Address 112 WALLABOUT STREET, STE 4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-01-08 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200219060302 2020-02-19 BIENNIAL STATEMENT 2020-01-01
151019002061 2015-10-19 BIENNIAL STATEMENT 2014-01-01
080108000117 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46537.00
Total Face Value Of Loan:
46537.00
Date:
2020-08-05
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
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50586.3
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46537
Current Approval Amount:
46537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46803.47

Date of last update: 28 Mar 2025

Sources: New York Secretary of State