Search icon

ABIGAIL H. HESS INTERIORS, INC.

Company Details

Name: ABIGAIL H. HESS INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1952102
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 308 East 79th Street, #1-B, #1-B, New York, NY, United States, 10075
Principal Address: 308 E. 79TH ST., #1-B, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-772-6230

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 East 79th Street, #1-B, #1-B, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
ABIGAIL H. HESS Chief Executive Officer 308 EAST 79TH STREET, SUITE #1-B, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
0952058-DCA Active Business 2002-12-20 2025-02-28

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 308 E. 79TH ST., #1-A, NEW YORK, NY, 10075, 0998, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 308 EAST 79TH STREET, SUITE #1-B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 308 EAST 79TH STREET, SUITE #1-B, NEW YORK, NY, 10075, 0998, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-08-01 Address 308 E. 79TH ST., #1-B, NEW YORK, NY, 10075, 0998, USA (Type of address: Service of Process)
2009-08-14 2023-08-01 Address 308 E. 79TH ST., #1-A, NEW YORK, NY, 10075, 0998, USA (Type of address: Chief Executive Officer)
2001-08-09 2009-08-14 Address 308 E. 79TH ST., #1-A, NEW YORK, NY, 10021, 0906, USA (Type of address: Chief Executive Officer)
2001-08-09 2009-08-14 Address 308 E. 79TH ST., #1-B, NEW YORK, NY, 10021, 0906, USA (Type of address: Service of Process)
2001-08-09 2009-08-14 Address 308 E. 79TH ST., #1-B, NEW YORK, NY, 10021, 0906, USA (Type of address: Principal Executive Office)
1997-08-04 2001-08-09 Address 308 E 79TH ST, 1-A, NEW YORK, NY, 10021, 0904, USA (Type of address: Principal Executive Office)
1997-08-04 2001-08-09 Address 308 E 79TH ST, 1-A, NEW YORK, NY, 10021, 0904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011524 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003032 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060707 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170804006061 2017-08-04 BIENNIAL STATEMENT 2017-08-01
170323006033 2017-03-23 BIENNIAL STATEMENT 2015-08-01
140203002155 2014-02-03 BIENNIAL STATEMENT 2013-08-01
110810002095 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090814002417 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070816002337 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002365 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540920 TRUSTFUNDHIC INVOICED 2022-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540921 RENEWAL INVOICED 2022-10-23 100 Home Improvement Contractor License Renewal Fee
3280596 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280597 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2928191 RENEWAL INVOICED 2018-11-11 100 Home Improvement Contractor License Renewal Fee
2928190 TRUSTFUNDHIC INVOICED 2018-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549535 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549536 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1870500 RENEWAL INVOICED 2014-11-01 100 Home Improvement Contractor License Renewal Fee
1870499 TRUSTFUNDHIC INVOICED 2014-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275148507 2021-02-20 0202 PPS 308 E 79th St, New York, NY, 10075-0998
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154090
Loan Approval Amount (current) 154090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10075-0998
Project Congressional District NY-12
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155052.53
Forgiveness Paid Date 2021-10-25
8350217800 2020-06-05 0202 PPP 308 E 79TH ST, New York, NY, 10075-0773
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154090
Loan Approval Amount (current) 154090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10075-0773
Project Congressional District NY-12
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155917.97
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State