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

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

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
711975.00
Total Face Value Of Loan:
711975.00
Date:
2011-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
660000.00
Total Face Value Of Loan:
660000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711975
Current Approval Amount:
711975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
722664.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State