Search icon

MIDTOWN INTERIOR RESOURCES, INC.

Company Details

Name: MIDTOWN INTERIOR RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600604
ZIP code: 10710
County: Bronx
Place of Formation: New York
Principal Address: 1811 WASHINGTON AVENUE, BRONX, NY, United States, 10457
Address: 2042 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

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
MIDTOWN INTERIOR RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134156835 2021-04-01 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134156835 2020-05-08 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2018 134156835 2020-05-08 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2017 134156835 2020-05-08 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2016 134156835 2020-05-08 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2015 134156835 2016-07-28 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2014 134156835 2015-07-13 MIDTOWN INTERIOR RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2013 134156835 2014-07-22 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ZEF PERPEPAJ
MIDTOWN INTERIOR RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2012 134156835 2014-07-22 MIDTOWN INTERIOR RESOURCES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing MIDTOWN INTERIOR RESOURCES INC
MIDTOWN INTERIOR RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2012 134156835 2014-07-23 MIDTOWN INTERIOR RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423300
Sponsor’s telephone number 7187161050
Plan sponsor’s address 1811 WASHINGTON AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing MIDTOWN INTERIOR RESOURCES INC

DOS Process Agent

Name Role Address
C/O STUART DWORKIN DOS Process Agent 2042 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ZEF PERPEPAJ Chief Executive Officer 1811 WASHINGTON AVENUE, BRONX, NY, United States, 10457

Permits

Number Date End date Type Address
X012025034A25 2025-02-03 2025-02-26 RESET, REPAIR OR REPLACE CURB SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X012024281A60 2024-10-07 2024-10-30 PAVE STREET-W/ ENGINEERING & INSP FEE SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X042024281A30 2024-10-07 2024-10-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024184A03 2024-07-02 2024-10-01 OCCUPANCY OF SIDEWALK AS STIPULATED SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024184A04 2024-07-02 2024-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024184A05 2024-07-02 2024-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024184A01 2024-07-02 2024-10-01 CROSSING SIDEWALK SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024184A02 2024-07-02 2024-10-01 OCCUPANCY OF ROADWAY AS STIPULATED SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024095B22 2024-04-04 2024-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND
X022024095B23 2024-04-04 2024-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEDGWICK AVENUE, BRONX, FROM STREET BEND TO STREET BEND

History

Start date End date Type Value
2024-04-16 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2017-01-10 Address 1811 WASHINGTON AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2003-01-17 2011-01-27 Address 2042 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110007056 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150116006458 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110127003018 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203003270 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070108002667 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050228002416 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030117002317 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010131000602 2001-01-31 CERTIFICATE OF INCORPORATION 2001-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-06 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation BPP half plus 5 in compliance double yellow lines restored
2024-06-18 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Respondent Failed to comply with all applicable sections of the Standard Specifications of a building pavement plans minimum 3 inch paving. . Permittee paved only 2 inches of asphalt instead of The minimum of 3 inches.
2024-06-07 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Has updated permit # X042023242A05
2024-03-26 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Active Department of Transportation Roadway found newly repaved by BPP
2024-03-26 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Roadway found newly repaved by BPP, active permit on file
2024-02-22 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Has crossing s/w
2023-10-31 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Has crossing s/w.
2023-10-31 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Complaint Department of Transportation respondent has a full s/w closure with a plywood fence. Was I.D by D.O.T active permit # X022023276A72 expire 11/1/23. Violated stip # 13 MAINTAIN MINIMUM 5 FOOT CLEAR SIDEWALK Purpose: fence, protection around building construction as per plan.
2023-10-11 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sealed expansion joints.
2023-10-10 No data DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST MOSHOLU PARKWAY NORTH No data Street Construction Inspections: Post-Audit Department of Transportation Spoke to Jose has stip# Purpose: BPP as per approved plans needs to be performed. Need to take out an active permit.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225422 Office of Administrative Trials and Hearings Issued Settled 2022-09-22 2500 2023-12-12 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054428608 2021-03-12 0202 PPS 266 W 37th St, New York, NY, 10018-6609
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45322
Loan Approval Amount (current) 45322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10018-6609
Project Congressional District NY-12
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45536.81
Forgiveness Paid Date 2021-09-09
6163077409 2020-05-14 0202 PPP 266 W 37TH STREET, MANHATTAN, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41709
Loan Approval Amount (current) 41709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHATTAN, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42078.1
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State