Search icon

PERFECT INTERIOR DESIGNS, INC.

Headquarter

Company Details

Name: PERFECT INTERIOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1991 (34 years ago)
Entity Number: 1502960
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1930 47TH STREET, BROOKLYN, NY, United States, 11204
Address: PERFECT INTERIOR DESIGNS, INC, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECT INTERIOR DESIGNS, INC. DOS Process Agent PERFECT INTERIOR DESIGNS, INC, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LEONID SKUTELSKY Chief Executive Officer 1930 47TH STREET, BROOKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
20211956098
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000003201
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113045458
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-03 2021-01-27 Address PERFECT INTERIOR DESIGNS, INC, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-07-20 2018-06-07 Address 1530 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-07-20 2018-06-07 Address 1530 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2012-06-04 2019-01-03 Address 1930 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-02-07 2015-07-20 Address 968 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 1403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210127060047 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190103060022 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180607006664 2018-06-07 BIENNIAL STATEMENT 2017-01-01
150720002022 2015-07-20 BIENNIAL STATEMENT 2015-01-01
120604000578 2012-06-04 CERTIFICATE OF CHANGE 2012-06-04

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-04 2017-01-04 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1623633 OL VIO INVOICED 2014-03-17 1000 OL - Other Violation
172994 CL VIO INVOICED 2012-03-21 262.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Settlement (Pre-Hearing) BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
277637.00
Total Face Value Of Loan:
277637.00
Date:
2020-05-02
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:
287477.00
Total Face Value Of Loan:
287477.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287477
Current Approval Amount:
287477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291256.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277637
Current Approval Amount:
277637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279866.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State