Search icon

D.D. INTERIORS INC.

Company Details

Name: D.D. INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481684
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 36-28 9th Street, Long Island City, NY, United States, 11106
Principal Address: 36-28 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 212-685-8989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-28 9th Street, Long Island City, NY, United States, 11106

Chief Executive Officer

Name Role Address
SKENDER ASANAJ Chief Executive Officer 36-28 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1159798-DCA Active Business 2004-02-17 2025-02-28

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 36-28 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-01-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-03 2025-01-08 Address 36-28 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2014-12-03 2025-01-08 Address 36-28 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-10-12 2014-12-03 Address 310 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002163 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210708002404 2021-07-08 BIENNIAL STATEMENT 2021-07-08
141203002006 2014-12-03 BIENNIAL STATEMENT 2014-10-01
931012002228 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921023002655 1992-10-23 BIENNIAL STATEMENT 1992-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566028 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566027 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268372 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268371 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942018 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942017 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530416 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530417 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1892290 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892289 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
366200.00
Total Face Value Of Loan:
366200.00
Date:
2020-05-03
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:
109200.00
Total Face Value Of Loan:
109200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
109200
Current Approval Amount:
109200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State