Search icon

MOLDING DECOR INC.

Company Details

Name: MOLDING DECOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956438
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1946 50TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOSSON BERGER Chief Executive Officer 1946 50TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1946 50TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
120611006455 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100601000638 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345391023 0215000 2021-06-30 1066 E. 32ND ST, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-30
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2021-07-26
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) master bedroom: On or about June 30, 2021 Employees used a fan which was plugged in by extension cord. The extension cord was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281457305 2020-04-28 0202 PPP 1946 50th st, brooklyn, NY, 11204
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30122
Loan Approval Amount (current) 30122
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, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30584.97
Forgiveness Paid Date 2021-11-16
9420958306 2021-01-30 0202 PPS 1946 50th St, Brooklyn, NY, 11204-1312
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28385
Loan Approval Amount (current) 28385
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 Brooklyn, KINGS, NY, 11204-1312
Project Congressional District NY-09
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28731.94
Forgiveness Paid Date 2022-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State