Search icon

NY INTERIOR CONSTRUCTION OF NY, INC.

Headquarter

Company Details

Name: NY INTERIOR CONSTRUCTION OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1890272
ZIP code: 10803
County: Orange
Place of Formation: New York
Address: 32 FIRST AVE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 212-251-0790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NY INTERIOR CONSTRUCTION OF NY, INC., CONNECTICUT 1131396 CONNECTICUT

Chief Executive Officer

Name Role Address
FRED TAVERNA Chief Executive Officer 32 FIRST AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
NY INTERIOR CONSTRUCTION OF NY, INC. DOS Process Agent 32 FIRST AVE, PELHAM, NY, United States, 10803

Licenses

Number Status Type Date End date
1176984-DCA Active Business 2007-11-28 2025-02-28

History

Start date End date Type Value
2023-10-13 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2020-07-20 Address 66 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-01-08 2020-07-20 Address 66 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-02-02 2013-01-08 Address 31 CHESTNUT AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060421 2020-07-20 BIENNIAL STATEMENT 2019-01-01
130108007579 2013-01-08 BIENNIAL STATEMENT 2013-01-01
090202003106 2009-02-02 BIENNIAL STATEMENT 2009-01-01
061226002147 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050413002098 2005-04-13 BIENNIAL STATEMENT 2005-01-01
030106002847 2003-01-06 BIENNIAL STATEMENT 2003-01-01
990218002388 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970731002138 1997-07-31 BIENNIAL STATEMENT 1997-01-01
950131000495 1995-01-31 CERTIFICATE OF INCORPORATION 1995-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586939 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586940 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3299704 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299703 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969350 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969349 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489375 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489374 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891179 TRUSTFUNDHIC INVOICED 2014-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891180 RENEWAL INVOICED 2014-11-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618028403 2021-02-12 0202 PPS 606 Esplanade, Pelham, NY, 10803-2403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110300
Loan Approval Amount (current) 110300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-2403
Project Congressional District NY-16
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110993.6
Forgiveness Paid Date 2021-10-06
5386357304 2020-04-30 0202 PPP 66 Reade Street, NEW YORK, NY, 10007
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109475
Loan Approval Amount (current) 109475
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110449.51
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State