Search icon

DML INTERIORS, INC.

Company Details

Name: DML INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606265
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, United States, 11779
Principal Address: 76 THE WOODS, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA GIUSTINIANI Chief Executive Officer 76 THE WOODS, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-09-28 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-06 2024-12-18 Address 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-01-27 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-27 2012-04-06 Address 400 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001347 2024-12-18 BIENNIAL STATEMENT 2024-12-18
120406000004 2012-04-06 CERTIFICATE OF CHANGE 2012-04-06
920127000193 1992-01-27 CERTIFICATE OF INCORPORATION 1992-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102882164 0214700 1993-03-24 425 BROADHOLLOW RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1994-03-31

Related Activity

Type Complaint
Activity Nr 74075490

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Current Penalty 150.0
Initial Penalty 450.0
Contest Date 1993-10-04
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Contest Date 1993-10-04
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Contest Date 1993-10-04
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318177205 2020-04-16 0235 PPP 1951 Ocean Avenue, RONKONKOMA, NY, 11779-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244300
Loan Approval Amount (current) 244300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246620.85
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State