Search icon

ROBERT DECKER PAINTING CONTRACTOR LLC

Company Details

Name: ROBERT DECKER PAINTING CONTRACTOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2019 (6 years ago)
Date of dissolution: 29 Sep 2021
Entity Number: 5545016
ZIP code: 10540
County: Westchester
Place of Formation: New York
Address: P.O. BOX 48, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 48, LINCOLNDALE, NY, United States, 10540

History

Start date End date Type Value
2019-05-02 2021-10-20 Address P.O. BOX 48, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020000079 2021-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-29
190722000839 2019-07-22 CERTIFICATE OF PUBLICATION 2019-07-22
190502010057 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4905357400 2020-05-11 0202 PPP P.O. Box 48, Lincolndale, NY, 10540
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4420.82
Loan Approval Amount (current) 4420.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lincolndale, WESTCHESTER, NY, 10540-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4460.48
Forgiveness Paid Date 2021-04-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State