Search icon

DECORATIVE HOME NY INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID GOTTLIEB DOS Process Agent 944 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
DAVID GOTTLIEB Chief Executive Officer 944 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21020
Loan Approval Amount (current) 21020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 5
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21296.76
Forgiveness Paid Date 2022-06-01
2354607407 2020-05-05 0202 PPP 944 MCDONALD AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20914.17
Loan Approval Amount (current) 20914.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21191.5
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State