Search icon

N.R. C. INTERIORS, INC.

Company Details

Name: N.R. C. INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401075
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 22 SWAN VIEW DR, PATCHOGUE, NY, United States, 11772
Principal Address: 4511 SUNRISE HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALBA CAMPITIELLO Chief Executive Officer 4511 SUNRISE HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SWAN VIEW DR, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1997-11-06 1999-12-06 Address 22 SWAN VIEW DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1995-08-02 1999-12-06 Address 48-32 SUNRISE HWY, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-08-02 1999-12-06 Address ROSALBA CAMPITIELLO, 48-32 SUNRISE HWY, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1995-08-02 1997-11-06 Address 225 SCHOENFELD BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1989-11-20 1995-08-02 Address 225 SCHOENFELD BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031022002720 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011101002683 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991206002191 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971106002451 1997-11-06 BIENNIAL STATEMENT 1997-11-01
950802002017 1995-08-02 BIENNIAL STATEMENT 1993-11-01
C077837-4 1989-11-20 CERTIFICATE OF INCORPORATION 1989-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740618410 2021-02-02 0235 PPS 811 Middle Country Rd, Saint James, NY, 11780-3221
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91320
Loan Approval Amount (current) 91320
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 Saint James, SUFFOLK, NY, 11780-3221
Project Congressional District NY-01
Number of Employees 6
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92095.61
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State