Search icon

AHRUM DECO, INC.

Company Details

Name: AHRUM DECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093500
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 241-76 Oak Park Dr, Little Neck, NY, United States, 11362

Contact Details

Phone +1 917-750-9698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-76 Oak Park Dr, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
HYUN JUNG KIM Chief Executive Officer 241-76 OAK PARK DR, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
2055059-DCA Active Business 2017-06-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
210707002081 2021-07-07 BIENNIAL STATEMENT 2021-07-07
170228010466 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554430 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554429 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268636 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268637 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3005997 LICENSE REPL INVOICED 2019-03-21 15 License Replacement Fee
2944337 TRUSTFUNDHIC INVOICED 2018-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944338 RENEWAL INVOICED 2018-12-14 100 Home Improvement Contractor License Renewal Fee
2629781 TRUSTFUNDHIC INVOICED 2017-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629810 FINGERPRINT INVOICED 2017-06-23 75 Fingerprint Fee
2629780 LICENSE INVOICED 2017-06-23 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3471128307 2021-01-22 0202 PPS 24176 Oak Park Dr, Little Neck, NY, 11362-2617
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9957
Loan Approval Amount (current) 9957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2617
Project Congressional District NY-03
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10026.84
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State