Search icon

S & S INTERIORS, INC.

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 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)
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: Chief Executive Officer)
2005-10-11 2018-02-13 Address 214-A COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2005-10-11 2009-07-30 Address 214-A COMMACK RD, COMMARK, NY, 11725, USA (Type of address: Service of Process)
1997-08-05 2005-10-11 Address 137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-08-05 2005-10-11 Address 137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-04-20 2005-10-11 Address 137 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
070810002834 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002321 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030804002058 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010803002609 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990826002227 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185027410 2020-05-19 0235 PPP 214 Commack Road, Commack, NY, 11725-3411
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46293
Loan Approval Amount (current) 46293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Commack, SUFFOLK, NY, 11725-3411
Project Congressional District NY-01
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46974.08
Forgiveness Paid Date 2021-11-16
2835338602 2021-03-15 0235 PPS 214 Commack Rd, Commack, NY, 11725-3411
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3411
Project Congressional District NY-01
Number of Employees 5
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39114.14
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State