Search icon

713 DECATUR STREET CORP.

Company Details

Name: 713 DECATUR STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1984 (41 years ago)
Date of dissolution: 01 Jun 2020
Entity Number: 956820
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 42 THOMAS S BOYLAND ST, BROOKLYN, NY, United States, 11233
Principal Address: 42 THOMAS S. BOYLAND STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARVIND KARAJGIKAR Chief Executive Officer 42 THOMAS S. BOYLAND STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
ARVIND KARAJGIKAR DOS Process Agent 42 THOMAS S BOYLAND ST, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1984-12-07 2005-01-20 Address 713 DECATUR ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601000256 2020-06-01 CERTIFICATE OF DISSOLUTION 2020-06-01
141219006199 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121221002099 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101223002159 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081119002260 2008-11-19 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
10400.00
Total Face Value Of Loan:
10400.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State