Search icon

DECOR BY GUILLAUME GENTET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECOR BY GUILLAUME GENTET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828329
ZIP code: 18928
County: New York
Place of Formation: New York
Address: 4950 YORK ROAD, UNIT 550, HOLICONG, PA, United States, 18928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILLAUME GENTET DOS Process Agent 4950 YORK ROAD, UNIT 550, HOLICONG, PA, United States, 18928

Chief Executive Officer

Name Role Address
GUILLAUME GENTET Chief Executive Officer 4950 YORK ROAD, UNIT 550, HOLICONG, PA, United States, 18928

Form 5500 Series

Employer Identification Number (EIN):
270498948
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-23 2021-06-02 Address 139 FULTON STREET, SUITE 507, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-06-28 2021-06-02 Address 139 FULTON ST, STE 507, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-06-28 2018-05-23 Address 62 WEST 71ST ST, #1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-06-16 2013-06-28 Address 139 FULTON STREET, STE 417, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-06-16 2013-06-28 Address 139 FULTON STREET, STE 417, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602060443 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200904060889 2020-09-04 BIENNIAL STATEMENT 2019-06-01
180523002051 2018-05-23 BIENNIAL STATEMENT 2017-06-01
130628002182 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110616002635 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87600
Current Approval Amount:
87600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88614.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State