Search icon

GLOBAL HOME DECOR INC.

Company Details

Name: GLOBAL HOME DECOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4903418
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 470 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 470 WALT WHITMAN RD, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL HOME DECOR INC DOS Process Agent 470 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
AMANPREET SINGH Chief Executive Officer 32 WINDEMERE WAY, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-01-18 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 470 WALT WHITMAN RD, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 32 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-01-18 Address 470 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2016-02-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-26 2018-09-04 Address 1975 WASHINGTON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002623 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210921002812 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180904000144 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
160226010373 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862278009 2020-06-25 0235 PPP 470 Walt Whitman Rd, HUNTINGTON STATION, NY, 11746-4143
Loan Status Date 2020-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50305
Loan Approval Amount (current) 50305
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-4143
Project Congressional District NY-01
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2317658506 2021-02-20 0235 PPS 470 Walt Whitman Rd, Huntington Station, NY, 11746-4143
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) 11342
Loan Approval Amount (current) 11342
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4143
Project Congressional District NY-01
Number of Employees 7
NAICS code 541410
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 11414.25
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State