Search icon

PLAQUE INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAQUE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1994 (31 years ago)
Entity Number: 1837895
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 3904 3RD AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 3904 3RD AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-567-8131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK VAREUS Chief Executive Officer 3904 3RD AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3904 3RD AVENUE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1308134-DCA Active Business 2009-01-27 2025-02-28

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 3904 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 153 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1996-07-29 2025-04-29 Address 3904 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1994-07-20 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-20 2025-04-29 Address 3904 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000824 2025-04-29 BIENNIAL STATEMENT 2025-04-29
000828002094 2000-08-28 BIENNIAL STATEMENT 2000-07-01
980626002256 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960729002050 1996-07-29 BIENNIAL STATEMENT 1996-07-01
940720000345 1994-07-20 CERTIFICATE OF INCORPORATION 1994-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558599 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558600 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3257059 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257060 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2891037 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2891036 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516310 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516311 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1858536 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1858535 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
29900.00
Total Face Value Of Loan:
29900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State