Search icon

DECOR NYC LLC

Company Details

Name: DECOR NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025962
ZIP code: 10031
County: New York
Place of Formation: Delaware
Address: 420 WEST 144TH STREET, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-488-4977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 WEST 144TH STREET, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
1412292-DCA Inactive Business 2011-10-27 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
110329000590 2011-03-29 CERTIFICATE OF PUBLICATION 2011-03-29
101202000659 2010-12-02 APPLICATION OF AUTHORITY 2010-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-14 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-18 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 159 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Warning 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
3068188 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
2644323 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2113367 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1227195 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1086072 LICENSE INVOICED 2011-11-01 340 Secondhand Dealer General License Fee
1086073 FINGERPRINT INVOICED 2011-10-27 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079787706 2020-05-01 0202 PPP 159 WEST 25TH STREET STOREFRONT, NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105730.6
Forgiveness Paid Date 2020-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State