Search icon

THE RESIDENTIAL INTERIORS CORPORATION

Company Details

Name: THE RESIDENTIAL INTERIORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544121
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 1000 Woodbury Road, Suite 402, 1000 Woodbury Road, Suite 402, Woodbury, NY, United States, 11797
Principal Address: 231 W 29TH ST / SUITE 1408, 231 West 29th St Suite 1408, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-239-6860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2023 134133763 2024-04-01 THE RESIDENTIAL INTERIORS CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122396860
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 1408, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
Role Employer/plan sponsor
Date 2024-04-01
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2022 134133763 2023-07-20 THE RESIDENTIAL INTERIORS CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122396860
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 1408, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2021 134133763 2022-09-21 THE RESIDENTIAL INTERIORS CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2020 134133763 2021-10-05 THE RESIDENTIAL INTERIORS CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2019 134133763 2020-10-05 THE RESIDENTIAL INTERIORS CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401(K) PLAN 2018 134133763 2019-10-01 THE RESIDENTIAL INTERIORS CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401K PLAN 2017 134133763 2018-10-09 THE RESIDENTIAL INTERIORS CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401K PLAN 2016 134133763 2017-10-04 THE RESIDENTIAL INTERIORS CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401K PLAN 2015 134133763 2016-10-07 THE RESIDENTIAL INTERIORS CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
THE RESIDENTIAL INTERIORS CORPORATION 401K PLAN 2014 134133763 2015-09-22 THE RESIDENTIAL INTERIORS CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2122396860
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing ARTHUR H. JUSSEL, PRESIDENT

Chief Executive Officer

Name Role Address
ARTHUR H. JUSSEL Chief Executive Officer 231 W 29TH ST / SUITE 1408, 231 W 29TH ST / SUITE 1408, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MILBER MAKRIS PLOUSADIS & SEIDEN, LLP DOS Process Agent 1000 Woodbury Road, Suite 402, 1000 Woodbury Road, Suite 402, Woodbury, NY, United States, 11797

Licenses

Number Status Type Date End date
1146326-DCA Active Business 2003-07-24 2025-02-28

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 231 W 29TH ST / SUITE 1408, 231 W 29TH ST / SUITE 1408, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, 5210, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-10-04 Address 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, 5210, USA (Type of address: Chief Executive Officer)
2008-08-15 2024-10-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-09-20 2020-08-03 Address 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, 5210, USA (Type of address: Chief Executive Officer)
2000-08-21 2008-08-15 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-08-21 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004003162 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221010000717 2022-10-10 BIENNIAL STATEMENT 2022-08-01
200803061251 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006689 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161012006407 2016-10-12 BIENNIAL STATEMENT 2016-08-01
140822002019 2014-08-22 BIENNIAL STATEMENT 2014-08-01
130903002380 2013-09-03 BIENNIAL STATEMENT 2012-08-01
130809000391 2013-08-09 ANNULMENT OF DISSOLUTION 2013-08-09
DP-1868223 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080815003355 2008-08-15 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539184 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539183 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281689 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281690 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2900188 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900187 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496382 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496383 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1872226 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872185 TRUSTFUNDHIC INVOICED 2014-11-04 200 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
1051688610 2021-03-12 0202 PPS 227 W 29th St Rm 3F, New York, NY, 10001-5575
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149197
Loan Approval Amount (current) 149197
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, 10001-5575
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151138.38
Forgiveness Paid Date 2022-07-08
3337987408 2020-05-07 0202 PPP 227 W 29th St Suite 3f, NEW YORK, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148448
Loan Approval Amount (current) 148448
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
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 150387.72
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State