Search icon

INTERIORS BY VINCENT INC.

Company Details

Name: INTERIORS BY VINCENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1992 (33 years ago)
Entity Number: 1617811
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 76 QUENTIN RD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 QUENTIN RD, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VINCENT COSENZA Chief Executive Officer 76 QUENTI RD, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2000-03-20 2012-04-20 Address 112 AVENUE N, BROOKLYN, NY, 11230, 5507, USA (Type of address: Principal Executive Office)
2000-03-20 2012-04-20 Address 112 AVENUE N, BROOKLYN, NY, 11230, 5507, USA (Type of address: Chief Executive Officer)
2000-03-20 2012-04-20 Address 112 AVENUE N, BROKLYN, NY, 11230, 5507, USA (Type of address: Service of Process)
1993-04-26 2000-03-20 Address 112 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-04-26 2000-03-20 Address 112 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-04-26 2000-03-20 Address 112 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1992-03-04 1993-04-26 Address 112 AVENUE N, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060803 2020-04-02 BIENNIAL STATEMENT 2020-03-01
180315006410 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160310006304 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140318006546 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120420003171 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402002037 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080331003156 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060517002067 2006-05-17 BIENNIAL STATEMENT 2006-03-01
040309002681 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020319002850 2002-03-19 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161377708 2020-05-01 0202 PPP 76 QUENTIN RD, BROOKLYN, NY, 11223
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11915
Loan Approval Amount (current) 11915
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12068.74
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State