Search icon

TONY'S DECORATING & UPHOLSTERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY'S DECORATING & UPHOLSTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1979 (46 years ago)
Entity Number: 595833
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1143 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO CAMPANILE Chief Executive Officer 102 SOLOFF BLVD., INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1143 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2009-12-11 2011-03-07 Address 85 ECHO AVE STE 7, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1995-04-19 2009-12-11 Address PO BOX 437, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1979-12-03 1995-04-19 Address 1010 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002551 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002076 2012-01-04 BIENNIAL STATEMENT 2011-12-01
110307000416 2011-03-07 CERTIFICATE OF CHANGE 2011-03-07
091211002891 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002114 2007-12-07 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,068.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State