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

Links between entities

Type Company Name Company Number State
Headquarter of PERFECT INTERIOR DESIGNS, INC., COLORADO 20211956098 COLORADO
Headquarter of PERFECT INTERIOR DESIGNS, INC., FLORIDA F15000003201 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFECT INTERIOR DESIGNS, INC. 401K 2023 113045458 2024-07-23 PERFECT INTERIOR DESIGNS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555028
Plan sponsor’s address 37 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing NATALYA LEVITAN
PERFECT INTERIOR DESIGNS, INC. 401K 2022 113045458 2023-07-10 PERFECT INTERIOR DESIGNS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555070
Plan sponsor’s address 5 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing NATALYA LEVITAN
PERFECT INTERIOR DESIGNS, INC. 401K 2021 113045458 2022-07-25 PERFECT INTERIOR DESIGNS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555070
Plan sponsor’s address 5 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing NATALYA LEVITAN
PERFECT INTERIOR DESIGNS, INC. 401K 2020 113045458 2021-07-20 PERFECT INTERIOR DESIGNS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555070
Plan sponsor’s address 5 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing NATALYA LEVITAN
PERFECT INTERIOR DESIGNS, INC. 401K 2019 113045458 2020-06-30 PERFECT INTERIOR DESIGNS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555070
Plan sponsor’s address 5 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing NATALYA LEVITAN
PERFECT INTERIOR DESIGNS, INC. 401K 2018 113045458 2019-07-12 PERFECT INTERIOR DESIGNS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444190
Sponsor’s telephone number 2122555070
Plan sponsor’s address 5 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing NATALYA LEVITAN

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

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)
2007-02-07 2012-06-04 Address 968 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 1403, 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: Chief Executive Officer)
1995-06-02 2007-02-07 Address 968 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1403, USA (Type of address: Service of Process)
1995-06-02 2007-02-07 Address 968 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1403, USA (Type of address: Chief Executive Officer)
1995-06-02 2007-02-07 Address 968 CONEY ISLAND AVE, 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
110204002925 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090130002958 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070207002765 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050204002442 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030108002341 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 1930 47TH ST, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 1930 47TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 1930 47TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080727709 2020-05-01 0202 PPP 1930 47TH STREET, Brooklyn, NY, 11204
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287477
Loan Approval Amount (current) 287477
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291256.84
Forgiveness Paid Date 2021-08-30
9267748501 2021-03-12 0202 PPS 1930 47th St, Brooklyn, NY, 11204-1306
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) 277637
Loan Approval Amount (current) 277637
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1306
Project Congressional District NY-09
Number of Employees 20
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279866.58
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State