Search icon

VENEZIA INTERIORS, CORP.

Company Details

Name: VENEZIA INTERIORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1439137
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-4004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO MUNARON Chief Executive Officer 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0881970-DCA Active Business 2003-01-14 2025-02-28

History

Start date End date Type Value
2008-08-26 2012-10-09 Address 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-04-16 2008-08-26 Address 453 WEST 17TH ST 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-18 2008-08-26 Address 453 W 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-09-18 2008-08-26 Address 453 W 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-05-26 2003-09-18 Address ONE EAST 43RD STREET, SUITE 1700, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2000-05-26 2003-09-18 Address 20 BEDFORD PLACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-05-26 2004-04-16 Address FRANCESCO MUNARON, ONE EAST 43RD STREET, STE 1700, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1993-01-27 2000-05-26 Address 175 PROSPECT PK. S.W., APT. 4C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-01-27 2000-05-26 Address 175 PROSPECT PK. S.W., APT 4C, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-01-27 2000-05-26 Address 175 PROSPECT PK. S.W., APT 4C, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121009002041 2012-10-09 BIENNIAL STATEMENT 2012-04-01
080826003053 2008-08-26 BIENNIAL STATEMENT 2008-04-01
060504002426 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040416002757 2004-04-16 BIENNIAL STATEMENT 2004-04-01
030918002385 2003-09-18 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020417002782 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000526002566 2000-05-26 BIENNIAL STATEMENT 2000-04-01
980424002526 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960506002221 1996-05-06 BIENNIAL STATEMENT 1996-04-01
000045006739 1993-09-07 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-17 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation SR#311-00072780respondent has a portion of the parking lane closed off with a makeshift barricade without a D.O.T permit to occupy the roadway. D.O.B#321798578-01-al used to I.D contractor
2019-07-08 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation respondent has a portion of the parking lane closed off with a makeshift barricade without a D.O.T permit to occupy the roadway. D.O.B#321798578-01-al used to I.D contractor If not admitting the charge, you MUST APPEAR IN PERSON
2019-06-23 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation permittee has the parking lane closed off with a makeshift barricade without a D.O.T permit to occupy the roadway. D.O.B#321745064-01-EW-OT used to I.D contractor
2019-06-18 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation permittee has the parking lane closed off with a makeshift barricade without a D.O.T permit to occupy the roadway. D.O.B#321745064-01-EW-OT used to I.D contractor
2019-06-13 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Complaint Department of Transportation permittee has the parking lane closed off with a makeshift barricade without a D.O.T permit to occupy the roadway. D.O.B#321745064-01-EW-OT used to I.D contractor
2019-03-15 No data WEST 138 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2017-11-14 No data WEST 138 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired, No work found upon inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550639 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550638 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350046 TRUSTFUNDHIC INVOICED 2021-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350047 RENEWAL INVOICED 2021-07-15 100 Home Improvement Contractor License Renewal Fee
2915930 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915931 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2480211 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480212 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2133396 LICENSEDOC10 INVOICED 2015-07-20 10 License Document Replacement
1874029 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026748400 2021-02-03 0202 PPS 1001 50th Ave, Long Island City, NY, 11101-5713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5713
Project Congressional District NY-07
Number of Employees 16
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158935
Forgiveness Paid Date 2022-01-04
7001687700 2020-05-01 0202 PPP 1001 50th Avenue, long island city, NY, 11101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159565
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State