Search icon

AUSTIN INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUSTIN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (34 years ago)
Entity Number: 1590244
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 10 NEWTON PLACE, STE. 201, HAUPPAUGE, NY, United States, 11788
Principal Address: 38C LAUREL ROAD, EAST NORTHPORT, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WEINSTEIN LAW GROUP, P.C. DOS Process Agent 10 NEWTON PLACE, STE. 201, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WILLIAM G. HARDY Chief Executive Officer 38C LAUREL ROAD, EAST NORTHPORT, NY, United States, 11725

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM A HARDY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2894339

Unique Entity ID

Unique Entity ID:
Z8DZM2CRJE39
CAGE Code:
9CZU1
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
AUSTIN INTERIORS
Activation Date:
2025-03-14
Initial Registration Date:
2022-08-18

History

Start date End date Type Value
1999-12-15 2010-11-15 Address 38C LAUREL ROAD, EAST NORTHPORT, NY, 11725, USA (Type of address: Service of Process)
1994-04-15 1999-12-15 Address 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1994-04-15 1999-12-15 Address 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1994-04-15 1999-12-15 Address 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1991-11-18 1994-04-15 Address 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101115000580 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
991215002362 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971103002013 1997-11-03 BIENNIAL STATEMENT 1997-11-01
940415002000 1994-04-15 BIENNIAL STATEMENT 1993-11-01
911118000375 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
67772.00
Total Face Value Of Loan:
67772.00
Date:
2020-08-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
67800.00
Total Face Value Of Loan:
67800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,772
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,772
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,512.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $67,770
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$67,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,643.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $67,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State