Search icon

HENRY DAVID ROTHSCHILD INTERIORS, LTD.

Company Details

Name: HENRY DAVID ROTHSCHILD INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2356133
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 6332 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6332 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

Filings

Filing Number Date Filed Type Effective Date
DP-1816558 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
990315000366 1999-03-15 CERTIFICATE OF INCORPORATION 1999-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5210117908 2020-06-15 0235 PPP 120 NEW SOUTH RD STE F, HICKSVILLE, NY, 11801-5223
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41366
Loan Approval Amount (current) 41366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5223
Project Congressional District NY-03
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State