Search icon

DESIGN POINT DECAL, INC.

Company Details

Name: DESIGN POINT DECAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 977292
ZIP code: 10573
County: Nassau
Place of Formation: New York
Address: 150 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
DAVID JACOBS Chief Executive Officer 150 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1985-02-28 1993-05-03 Address 21 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246142 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
940303002195 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930503003150 1993-05-03 BIENNIAL STATEMENT 1993-02-01
B197808-2 1985-02-28 CERTIFICATE OF INCORPORATION 1985-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25220.00
Total Face Value Of Loan:
25220.00

Trademarks Section

Serial Number:
76233832
Mark:
DIGICAL
Status:
ABANDONED PETITION TO REVIVE-DENIED
Mark Type:
TRADEMARK
Application Filing Date:
2001-03-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DIGICAL

Goods And Services

For:
DECALS USED IN CONNECTION WITH THE MANUFACTURE OF PORCELAIN, EARTHENWARE AND CHINA PRODUCTS
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-07
Type:
Planned
Address:
2 CLINTON AVENUE, RYE, NY, 10580
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25220
Current Approval Amount:
25220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25549.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State