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

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

Form 5500 Series

Employer Identification Number (EIN):
134133763
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149197.00
Total Face Value Of Loan:
149197.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148448.00
Total Face Value Of Loan:
148448.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148448
Current Approval Amount:
148448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150387.72
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149197
Current Approval Amount:
149197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151138.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State