Search icon

DECOR AT ITS BEST INC.

Company Details

Name: DECOR AT ITS BEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786573
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 8 SOUTH REMSEN ST, MONSEY, NY, United States, 10952
Principal Address: 8 SOUTH REMSEN STREET, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTEJDLABWUR6 2023-04-28 8 S REMSEN ST, MONSEY, NY, 10952, 2807, USA 8 S REMSEN ST, MONSEY, NY, 10952, 2807, USA

Business Information

URL www.rockbottomsales.com
Division Name COMPANY
Division Number 1
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-04-07
Initial Registration Date 2022-03-29
Entity Start Date 2009-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 424120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID BERGER
Role OWNER
Address 8 S REMSEN ST, MONSEY, NY, 10952, USA
Government Business
Title PRIMARY POC
Name DAVID BERGER
Role OWNER
Address 8 S REMSEN ST, MONSEY, NY, 10952, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DECOR AT ITS BEST INC. DOS Process Agent 8 SOUTH REMSEN ST, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
DAVID BERGER Chief Executive Officer 8 SOUTH REMSEN STREET, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 8 SOUTH REMSEN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-06 Address 8 SOUTH REMSEN ST, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-05-11 2023-03-06 Address 8 SOUTH REMSEN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2009-03-16 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2021-03-03 Address 8 SOUTH REMSEN ST, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306003822 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303060461 2021-03-03 BIENNIAL STATEMENT 2021-03-01
130312006270 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110511003168 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090316000629 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804497406 2020-05-19 0202 PPP 8 South Remsen Street, Monsey, NY, 10952-2807
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27812
Loan Approval Amount (current) 27812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2807
Project Congressional District NY-17
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28115.27
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State