Search icon

DEAKON HOMES & INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEAKON HOMES & INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1980 (45 years ago)
Entity Number: 623318
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DECURTIS Chief Executive Officer 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
JOHN DECURTIS DOS Process Agent 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180

Unique Entity ID

CAGE Code:
8JFN1
UEI Expiration Date:
2021-03-24

Business Information

Doing Business As:
TROY CABINET MANUFACTURING DIVISION
Division Name:
TROY CABINET MFG
Division Number:
TROY CABIN
Activation Date:
2020-04-08
Initial Registration Date:
2020-03-24

Commercial and government entity program

CAGE number:
8JFN1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-24

Contact Information

POC:
JOHN DECURTIS
Corporate URL:
www.troycabinet.com

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-04-01 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-04-01 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036990 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231026001318 2023-10-26 BIENNIAL STATEMENT 2022-04-01
200416060432 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180404006640 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006541 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
138232.00
Total Face Value Of Loan:
138232.00
Date:
2020-06-08
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:
120500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
156957.00
Total Face Value Of Loan:
156957.00
Date:
2012-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-21
Type:
Planned
Address:
426 SECOND ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-07-20
Type:
FollowUp
Address:
426 SECOND ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-04-17
Type:
Planned
Address:
426 SECOND ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$138,232
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,966.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $138,227
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$156,957
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,924.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $126,957
Utilities: $15,000
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State