Search icon

DEAKON HOMES & INTERIORS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M77NXGY1DJD3 2022-06-24 16 INDUSTRIAL PARK RD, TROY, NY, 12180, 6197, USA 16 INDUSTRIAL PARK RD, TROY, NY, 12180, 6197, USA

Business Information

Doing Business As TROY CABINET MANUFACTURING DIVISION
URL www.troycabinet.com
Division Name TROY CABINET MFG
Division Number TROY CABIN
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2020-03-24
Entity Start Date 1980-04-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 337212
Product and Service Codes 7125

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DECURTIS
Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name JOHN DECURTIS
Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA
Past Performance Information not Available

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

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 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: Service of Process)
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 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2012-08-22 2023-10-26 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-08-22 2023-10-26 Address 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2004-05-20 2012-08-22 Address 426 2ND STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2004-05-20 2012-08-22 Address 426 2ND STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2004-05-20 2012-08-22 Address 426 2ND STREET, 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
140409006766 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120822002091 2012-08-22 BIENNIAL STATEMENT 2012-04-01
040520002250 2004-05-20 BIENNIAL STATEMENT 2004-04-01
950427002080 1995-04-27 BIENNIAL STATEMENT 1993-04-01
A662943-8 1980-04-23 CERTIFICATE OF INCORPORATION 1980-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4755535004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEAKON HOMES & INTERIORS, INC.
Recipient Name Raw DEAKON HOMES & INTERIORS, INC.
Recipient Address 16 INDUSTRIAL PARK RD, TROY, RENSSELAER, NEW YORK, 12180-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2545.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302549092 0213100 1999-04-21 426 SECOND ST., TROY, NY, 12180
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-04-21
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 1999-04-21
107512238 0213100 1990-07-20 426 SECOND ST., TROY, NY, 12180
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1990-07-26

Related Activity

Type Inspection
Activity Nr 106992480
106992480 0213100 1990-04-17 426 SECOND ST., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-14
Abatement Due Date 1990-06-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-05-14
Abatement Due Date 1990-05-17
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287498410 2021-02-08 0248 PPS 16 Industrial Park Rd, Troy, NY, 12180-6197
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138232
Loan Approval Amount (current) 138232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-6197
Project Congressional District NY-20
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138966.71
Forgiveness Paid Date 2021-08-31
1779107204 2020-04-15 0248 PPP 16 Industrial Park Road, troy, NY, 12180
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156957
Loan Approval Amount (current) 156957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157924.96
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State