Search icon

INDECOR HOME LLC

Company Details

Name: INDECOR HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5420013
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 240 Madison Ave, 4th Floor, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
INDECOR HOME LLC DOS Process Agent 240 Madison Ave, 4th Floor, New York, NY, United States, 10016

History

Start date End date Type Value
2018-10-03 2024-10-01 Address 2238 EAST 12TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042228 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221030000185 2022-10-30 BIENNIAL STATEMENT 2022-10-01
210929002760 2021-09-29 BIENNIAL STATEMENT 2021-09-29
181003010427 2018-10-03 ARTICLES OF ORGANIZATION 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440527407 2020-05-12 0202 PPP 377 5TH AVE FL 4, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88352
Loan Approval Amount (current) 88352
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 89443.93
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State