Search icon

DECOSTOLE CARTING INC.

Company Details

Name: DECOSTOLE CARTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1979 (45 years ago)
Entity Number: 595579
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1481 TROY AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1481 TROY AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
DANIEL DECOSTOLE Chief Executive Officer 1421 TROY AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2021-08-03 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-19 2004-09-02 Name ULTRA CONTAINER SERVICE INC.
1995-04-07 2006-01-30 Address 1481 TROY AVE, BROOKLYN, NY, 11203, 6535, USA (Type of address: Chief Executive Officer)
1979-12-17 2004-02-19 Name DECOSTOLE CARTING INC.
1979-12-17 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-17 1995-04-07 Address 2150 STRICKLAND AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002130 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120201003224 2012-02-01 BIENNIAL STATEMENT 2011-12-01
091214002074 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080130003566 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060130002072 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040902000072 2004-09-02 CERTIFICATE OF AMENDMENT 2004-09-02
040219000899 2004-02-19 CERTIFICATE OF AMENDMENT 2004-02-19
031128002197 2003-11-28 BIENNIAL STATEMENT 2003-12-01
020124002097 2002-01-24 BIENNIAL STATEMENT 2001-12-01
000119002299 2000-01-19 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2422207702 2020-05-01 0202 PPP 1481 TROY AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77385
Loan Approval Amount (current) 77385
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 BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78147.59
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State