Search icon

BK INTERIORS INC.

Headquarter

Company Details

Name: BK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604880
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Principal Address: 20 ST. LAWRENCE PLACE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BK INTERIORS INC., CONNECTICUT 1052306 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y3V8 Obsolete Non-Manufacturer 2010-03-26 2024-03-04 2022-05-16 No data

Contact Information

POC BONNIE HEIMOWITZ
Phone +1 516-822-7844
Fax +1 516-822-4604
Address 20 SAINT LAWRENCE PL, JERICHO, NY, 11753 1411, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BK INTERIORS PROFIT SHARING PLAN FBO BONNIE HEIMOWITZ 2010 113093784 2011-05-25 BK INTERIORS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 442291
Sponsor’s telephone number 5168227844
Plan sponsor’s address 20 ST LAWRENCE PLACE, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 113093784
Plan administrator’s name BK INTERIORS INC
Plan administrator’s address 20 ST LAWRENCE PLACE, JERICHO, NY, 11753
Administrator’s telephone number 5168227844

Signature of

Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing BONNIE HEIMOWITZ

Chief Executive Officer

Name Role Address
BONNIE HEIMOWITZ Chief Executive Officer 20 ST. LAWRENCE PLACE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JANET STERN DOS Process Agent 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2008-01-30 2010-02-03 Address 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-01-12 2008-01-30 Address 190 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-02-02 2004-01-12 Address 20 ST LAWRENCE PL, JERICHO, NY, 11753, 1411, USA (Type of address: Chief Executive Officer)
2000-02-02 2004-01-12 Address 20 ST LAWRENCE PL, JERICHO, NY, 11753, 1411, USA (Type of address: Principal Executive Office)
1998-01-08 2004-01-12 Address 199 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-05-17 2000-02-02 Address 20 ST. LAWRENCE PLACE, JERICHO, NY, 11753, 1411, USA (Type of address: Chief Executive Officer)
1996-05-17 2000-02-02 Address 20 ST. LAWRENCE PLACE, JERICHO, NY, 11753, 1411, USA (Type of address: Principal Executive Office)
1992-01-21 1998-01-08 Address ATRIUM BUILDING, 38-50 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002132 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120124002347 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100203002511 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080130002980 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060130003273 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040112002053 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102002058 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000202002331 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980108002342 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960517002285 1996-05-17 BIENNIAL STATEMENT 1996-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SS021055011 2010-05-01 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_SS021055011_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 442291: WINDOW TREATMENT STORES
Product and Service Codes 7240: HOUSEHOLD & COMM UTIL CONTAINERS

Recipient Details

Recipient BK INTERIORS INC
UEI UJDVX2J3NFX8
Legacy DUNS 809573470
Recipient Address UNITED STATES, 20 SAINT LAWRENCE PL, JERICHO, 117531411

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075757700 2020-05-01 0235 PPP 20 St Lawrence Place, Jericho, NY, 11753
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
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 Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.23
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State