Search icon

S & S INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & S INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373830
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 214 COMMACK ROAD, COMMACK, NY, United States, 11725
Principal Address: 214 COMMACK ROAD SUITE A, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS SAVERINO Chief Executive Officer 214 COMMACK ROAD SUITE A, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
S & S INTERIORS, INC. DOS Process Agent 214 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-02-28 2023-02-28 Address 214 COMMACK ROAD SUITE A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-02-13 2023-02-28 Address 9 WINDWOOD DRIVE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2018-02-13 2023-02-28 Address 214 COMMACK ROAD SUITE A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-07-30 2018-02-13 Address 214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-10-11 2018-02-13 Address 214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230228001483 2023-02-28 BIENNIAL STATEMENT 2021-08-01
180213006070 2018-02-13 BIENNIAL STATEMENT 2017-08-01
130805006356 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110812002600 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002350 2009-07-30 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
38750.00
Total Face Value Of Loan:
38750.00
Date:
2020-05-19
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:
46293.00
Total Face Value Of Loan:
46293.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,293
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,974.08
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $46,293
Jobs Reported:
5
Initial Approval Amount:
$38,750
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,114.14
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $38,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State