Search icon

DECORATIVE CRAFTS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DECORATIVE CRAFTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 15 Sep 1983
Date of dissolution: 31 Dec 2022
Business ALEI: 0147367
Annual report due: 15 Sep 2023
Business address: 50 Chestnut St, GREENWICH, CT, 06830, United States
Mailing address: 50 CHESTNUT ST, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5300
E-Mail: traci@mckennasachs.com

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DECORATIVE CRAFTS, INC., NEW YORK 963926 NEW YORK
Headquarter of DECORATIVE CRAFTS, INC., NEW YORK 963927 NEW YORK
Headquarter of DECORATIVE CRAFTS, INC., FLORIDA F04000001735 FLORIDA
Headquarter of DECORATIVE CRAFTS, INC., ILLINOIS CORP_57682477 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CX44 Active Non-Manufacturer 1985-07-28 2024-03-09 2026-03-01 2022-02-25

Contact Information

POC DENISE QUINN
Phone +1 203-531-1500
Fax +1 203-531-1590
Address 50 CHESTNUT ST, GREENWICH, CT, 06830 5952, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RRSLRIRX0M5I45 0147367 US-CT GENERAL ACTIVE -

Addresses

Legal C/O ROBERT C. O'BRIEN, ESQ., 100 FIELD POINT ROAD, GREENWICH, US-CT, US, 06830
Headquarters 50 Chestnut Street, Greenwich, US-CT, US, 06830

Registration details

Registration Date 2013-05-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0147367

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2022 135569715 2023-05-17 DECORATIVE CRAFTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2021 135569715 2022-03-03 DECORATIVE CRAFTS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2020 135569715 2021-04-22 DECORATIVE CRAFTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2019 135569715 2020-07-27 DECORATIVE CRAFTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT ST, GREENWICH, CT, 068305952

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, IN. PROFIT SHARING PLAN 2018 135569715 2019-08-13 DECORATIVE CRAFTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT ST, GREENWICH, CT, 068305952

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2017 135569715 2018-06-28 DECORATIVE CRAFTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2016 135569715 2017-06-26 DECORATIVE CRAFTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2015 135569715 2016-06-01 DECORATIVE CRAFTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2014 135569715 2015-06-04 DECORATIVE CRAFTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-04
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
DECORATIVE CRAFTS, INC. PROFIT SHARING PLAN 2013 135569715 2014-06-25 DECORATIVE CRAFTS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-15
Business code 424990
Sponsor’s telephone number 2035311500
Plan sponsor’s address 50 CHESTNUT STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-25
Name of individual signing JEFFREY COHN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT C. O'BRIEN ESQ. Agent 100 FIELD POINT ROAD, GREENWICH, CT, 06830, United States 100 FIELD POINT ROAD, GREENWICH, CT, 06830, United States +1 203-515-9236 traci@mckennasachs.com 286 RICHARDS AVE., NORWALK, CT, 06850, United States

Director

Name Role Business address Residence address
JEFFREY A. COHN Director DECORATIVE CRAFTS INC., 50 CHESTNUT ST., GREENWICH, CT, 06830, United States 4 BROADVIEW ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change R & J COHN, INC. DECORATIVE CRAFTS, INC. 1984-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011518315 2022-12-08 2022-12-31 Dissolution Certificate of Dissolution -
BF-0010854290 2022-09-19 - Annual Report Annual Report -
BF-0009845650 2022-05-20 - Annual Report Annual Report -
BF-0009583372 2022-05-20 - Annual Report Annual Report 2020
BF-0009583373 2022-05-20 - Annual Report Annual Report 2019
0006239395 2018-08-29 - Annual Report Annual Report 2017
0006239398 2018-08-29 - Annual Report Annual Report 2018
0005662067 2016-10-03 - Annual Report Annual Report 2016
0005662028 2016-10-03 - Annual Report Annual Report 2015
0005186769 2014-09-19 - Annual Report Annual Report 2013

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DC DECORATIVE CRAFTS, INC. 73547015 1985-07-02 1392721 1986-05-06
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-11-09
Publication Date 1986-02-11
Date Cancelled 1992-11-09

Mark Information

Mark Literal Elements DC DECORATIVE CRAFTS, INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For WHOLESALE DISTRIBUTORSHIP SERVICES AND MAIL ORDER CATALOGUE SERVICES BOTH FEATURING FURNITURE, MIRRORS AND ARTICLES OF BRASS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jun. 18, 1985
Use in Commerce Jun. 18, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DECORATIVE CRAFTS, INC.
Owner Address P.O. BOX 4308 50 CHESTNUT ST. GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address JEFFREY COHN, DECORATIVE CRAFTS, INC, 50 CHESTNUT ST, P O BOX 4308, GREENWICH, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1992-11-09 CANCELLED SEC. 8 (6-YR)
1986-05-06 REGISTERED-PRINCIPAL REGISTER
1986-05-06 REGISTERED-PRINCIPAL REGISTER
1986-02-11 PUBLISHED FOR OPPOSITION
1986-01-12 NOTICE OF PUBLICATION
1985-12-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-11-23 EXAMINERS AMENDMENT MAILED
1985-10-25 NON-FINAL ACTION MAILED
1985-08-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076407705 2020-05-01 0156 PPP 50 CHESTNUT ST, GREENWICH, CT, 06830
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200800
Loan Approval Amount (current) 200800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 16
NAICS code 423210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202046.3
Forgiveness Paid Date 2020-12-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information