Search icon

PORTADECOR, INC.

Company Details

Name: PORTADECOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775409
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 920 N. Wellwood Avenue, Unit C, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANDREW ZAINO Agent 96 HARBOR LANE, MASSAPEQUA PARK, NY, 11762

DOS Process Agent

Name Role Address
ANDREW ZAINO DOS Process Agent 920 N. Wellwood Avenue, Unit C, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
ANDREW ZAINO Chief Executive Officer 920 N. WELLWOOD AVENUE, UNIT C, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2014-06-02 2017-05-22 Address 290 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-06-03 2014-05-27 Address 2677 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-06-03 2014-05-27 Address 2677 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2011-06-03 2014-06-02 Address 2677 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-02-17 2011-06-03 Address 2677 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002073 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220121001688 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190219060095 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170522006045 2017-05-22 BIENNIAL STATEMENT 2017-02-01
140602000719 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
140527002096 2014-05-27 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130307002027 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110603002735 2011-06-03 BIENNIAL STATEMENT 2011-02-01
090217000289 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097687110 2020-04-15 0235 PPP 290 DUFFY AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84462
Loan Approval Amount (current) 74462
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 337121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75155.24
Forgiveness Paid Date 2021-03-25
1106438603 2021-03-12 0235 PPS 11 Michael Ave, Farmingdale, NY, 11735-3921
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68237
Loan Approval Amount (current) 68237
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 Farmingdale, SUFFOLK, NY, 11735-3921
Project Congressional District NY-02
Number of Employees 5
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68749.69
Forgiveness Paid Date 2021-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4047077 Intrastate Non-Hazmat 2023-03-20 - - 1 2 Private(Property)
Legal Name PORTADECOR
DBA Name -
Physical Address 920 WELLWOOD AVE STE C, LINDENHURST, NY, 11757-1246, US
Mailing Address 920 WELLWOOD AVE STE C, LINDENHURST, NY, 11757-1246, US
Phone (516) 882-1180
Fax -
E-mail ALAINL@PORTADECOR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L80001119
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 47412ND
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1C9GS800657
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State