Search icon

DECORATORS HUB INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
59500.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5170.00
Total Face Value Of Loan:
5170.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5170
Current Approval Amount:
5170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5227.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State