Search icon

COMBINED RESOURCES INTERIORS, INC.

Company Details

Name: COMBINED RESOURCES INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2000 (24 years ago)
Entity Number: 2570893
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 101 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2023 113578305 2024-03-18 COMBINED RESOURCES INTERIORS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing SCOTT HILLIS
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2022 113578305 2023-03-07 COMBINED RESOURCES INTERIORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2021 113578305 2022-05-23 COMBINED RESOURCES INTERIORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2020 113578305 2021-07-13 COMBINED RESOURCES INTERIORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2019 113578305 2020-06-17 COMBINED RESOURCES INTERIORS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2018 113578305 2019-02-11 COMBINED RESOURCES INTERIORS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2017 113578305 2018-06-29 COMBINED RESOURCES INTERIORS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing JOANNE KONG
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2016 113578305 2017-07-25 COMBINED RESOURCES INTERIORS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ANNE SNOCK
COMBINED RESOURCES INTERIORS INC 401(K) PLAN 2015 113578305 2016-07-11 COMBINED RESOURCES INTERIORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing SUSAN POSTEL
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing SUSAN POSTEL
COMBINED RESOURCES INTERIORS INC 401K PLAN 2014 113578305 2015-07-23 COMBINED RESOURCES INTERIORS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167771159
Plan sponsor’s address 101 SHEER PLZ, PLAINVIEW, NY, 118034205

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing SUSAN POSTEL
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing SUSAN POSTEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JAY CAMPANELLI Chief Executive Officer 101 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 101 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-12 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-27 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-02 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-02-21 2024-04-19 Address 101 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-04-19 Address 101 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2015-12-22 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-10-30 2019-02-21 Address 105 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-10-30 2019-02-21 Address 105 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240419000407 2024-04-19 BIENNIAL STATEMENT 2024-04-19
190221002009 2019-02-21 BIENNIAL STATEMENT 2018-11-01
151222000509 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
081030002446 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061221002385 2006-12-21 BIENNIAL STATEMENT 2006-11-01
041214002559 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021024002885 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001106000237 2000-11-06 CERTIFICATE OF INCORPORATION 2000-11-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3580166010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient COMBINED RESOURCES INTERIORS,
Recipient Name Raw COMBINED RESOURCES INTERIORS,
Recipient Address 25 RICHARD STREET, HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345362651 0213400 2021-06-11 750 OCEAN TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-06-16
314739194 0215000 2010-07-28 259 PARKVILLE AVE, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-19

Related Activity

Type Complaint
Activity Nr 207917865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-12-13
Abatement Due Date 2010-12-30
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
307613786 0215600 2009-05-22 55-24 VAN HORN STREET, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-05
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-10-20
Abatement Due Date 2009-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-10-20
Abatement Due Date 2009-12-08
Nr Instances 1
Nr Exposed 21
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143387210 2020-04-27 0235 PPP 101 Sheer Plaza, Plainview, NY, 11803
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2453772
Loan Approval Amount (current) 2453772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 96
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2480998.79
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1697973 Intrastate Non-Hazmat 2007-09-27 40000 2006 1 1 Exempt For Hire, Private(Property)
Legal Name COMBINED RESOURCES INTERIORS INC
DBA Name -
Physical Address 105 NEWTOWN ROAD, PLAINVIEW, NY, 11803, US
Mailing Address 105 NEWTOWN ROAD, PLAINVIEW, NY, 11803, US
Phone (516) 777-1159
Fax (516) 777-1083
E-mail HPOSTEL#NYCRI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection N319530577
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 33244NF
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1D9RS223723
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL081337
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 81639ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B5JS801626
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-09
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-01-09
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State