Search icon

DECAL TECHNIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECAL TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1979 (46 years ago)
Entity Number: 571183
ZIP code: 11706
County: Nassau
Place of Formation: New York
Activity Description: Decal Techniques does consecutive numbering, laminating and die cutting.
Address: 40 CORBIN AVE, SUITE I, BAYSHORE, NY, United States, 11706
Principal Address: 40 CORBIN AVENUE, SUITE I, BAYSHORE, NY, United States, 11706

Contact Details

Website http://Decaltechniques.com

Phone +1 631-491-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA SNYDER Chief Executive Officer 40 CORBIN AVENUE, SUITE I, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
DECAL TECHNIQUES, INC. DOS Process Agent 40 CORBIN AVE, SUITE I, BAYSHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THERESA SNYDER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2608096

Unique Entity ID

Unique Entity ID:
SMHNGDBXT3M8
CAGE Code:
90TJ8
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2021-04-09

Commercial and government entity program

CAGE number:
90TJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
THERESA SNYDER
Corporate URL:
https://www.decaltechniques.com/

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 40 CORBIN AVENUE, SUITE I, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 3886 E. HAWTHORNE HILL LANE, SPRINGFIELD, MO, 65809, USA (Type of address: Chief Executive Officer)
2020-07-28 2025-03-25 Address 40 CORBIN AVENUE, SUITE I, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-07-28 2025-03-25 Address 40 CORBIN AVE, SUITE I, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2001-07-17 2020-07-28 Address 25 MAHAW STREET, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000944 2025-03-25 BIENNIAL STATEMENT 2025-03-25
200728060042 2020-07-28 BIENNIAL STATEMENT 2019-07-01
20190312005 2019-03-12 ASSUMED NAME LLC INITIAL FILING 2019-03-12
060316002456 2006-03-16 BIENNIAL STATEMENT 2005-07-01
031113002489 2003-11-13 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103000.00
Total Face Value Of Loan:
103000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9512.00
Total Face Value Of Loan:
9512.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,512
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,544.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,511

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State