Search icon

INTERIOR DESIGN FLOORING CORPORATION

Company Details

Name: INTERIOR DESIGN FLOORING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1987 (38 years ago)
Entity Number: 1219958
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 251 E 137TH ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 E 137TH ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
BEN COHEN Chief Executive Officer 251 E 137TH ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2025-03-10 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210415060377 2021-04-15 BIENNIAL STATEMENT 2021-01-01
190730000722 2019-07-30 ANNULMENT OF DISSOLUTION 2019-07-30
DP-2245577 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090512002778 2009-05-12 BIENNIAL STATEMENT 2009-01-01
070814002251 2007-08-14 BIENNIAL STATEMENT 2007-01-01
040823002015 2004-08-23 BIENNIAL STATEMENT 2003-01-01
B442641-3 1987-01-05 CERTIFICATE OF INCORPORATION 1987-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895637203 2020-04-28 0202 PPP 251 EAST137TH STREET, Bronx, NY, 10451
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711975
Loan Approval Amount (current) 711975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 49
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 722664.38
Forgiveness Paid Date 2021-11-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State