Search icon

CONKLIN DECORATORS INC.

Company Details

Name: CONKLIN DECORATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895209
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 5 HOLBROOK ST, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD M. CONKLIN DOS Process Agent 5 HOLBROOK ST, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
EDWARD M CONKLIN Chief Executive Officer 5 HOLBROOK ST, PORT JERVIS, NY, United States, 12771

Filings

Filing Number Date Filed Type Effective Date
140221002304 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120705002466 2012-07-05 BIENNIAL STATEMENT 2012-01-01
100105000232 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271438500 2021-03-09 0202 PPP 5 Holbrook St, Port Jervis, NY, 12771-2822
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8452
Loan Approval Amount (current) 8452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2822
Project Congressional District NY-18
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8501.93
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State