Name: | DECORATIVE HOME NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2009 (16 years ago) |
Entity Number: | 3780221 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 944 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GOTTLIEB | DOS Process Agent | 944 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
DAVID GOTTLIEB | Chief Executive Officer | 944 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-26 | 2025-02-04 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2024-08-26 | 2025-02-04 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2024-08-26 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2013-12-23 | 2024-08-26 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2021-02-02 | Address | 944 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-02-27 | 2013-12-23 | Address | 5207 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-02-27 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002867 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240826003084 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
210202061547 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
170202007177 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150319006238 | 2015-03-19 | BIENNIAL STATEMENT | 2015-02-01 |
131223006208 | 2013-12-23 | BIENNIAL STATEMENT | 2013-02-01 |
090227000516 | 2009-02-27 | CERTIFICATE OF INCORPORATION | 2009-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4019238401 | 2021-02-05 | 0202 | PPS | 944, BROOKLYN, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2354607407 | 2020-05-05 | 0202 | PPP | 944 MCDONALD AVE, BROOKLYN, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State