Search icon

DECORATORS HUB INC.

Company Details

Name: DECORATORS HUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2010 (15 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 4014150
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-20 52 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-20 52 STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DECORATORS HUB INC. Chief Executive Officer 43-20 52 STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2021-06-30 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-06 2022-02-05 Address 43-20 52 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-11-01 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-01 2022-02-05 Address 43-20 52 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000214 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
121106006162 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101101000873 2010-11-01 CERTIFICATE OF INCORPORATION 2010-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 6377 SAUNDERS ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 6377 SAUNDERS ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 6377 SAUNDERS ST, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234628 CL VIO CREDITED 2015-12-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980877401 2020-05-19 0202 PPP 6377 SAUNDERS ST, REGO PARK, NY, 11374-3137
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5170
Loan Approval Amount (current) 5170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-3137
Project Congressional District NY-06
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5227.51
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State