Search icon

UK INTERIORS INC.

Company Details

Name: UK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714091
ZIP code: 10925
County: Orange
Place of Formation: New York
Address: 110 WINDEMERE AVE, PO BOX 1492, GREENWOOD LAKE, NY, United States, 10925
Principal Address: 18 FELTER STREET, GREENWOOD LAKE, NY, United States, 10925

Contact Details

Phone +1 917-951-9273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URSZULA KAMINSKA Chief Executive Officer 18 FELTER STREET / PO BOX 1492, GREENWOOD LAKE, NY, United States, 10925

DOS Process Agent

Name Role Address
URSZULA KAMINSKA DOS Process Agent 110 WINDEMERE AVE, PO BOX 1492, GREENWOOD LAKE, NY, United States, 10925

Licenses

Number Status Type Date End date
1166973-DCA Active Business 2004-05-20 2025-02-28

History

Start date End date Type Value
2004-02-20 2012-02-10 Address 110 WINDEMERE AVE, PO BOX 1492, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2004-02-20 2012-02-10 Address 110 WINDEMERE AVE, PO BOX 1492, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
2002-01-02 2004-02-20 Address 7 ANN COURT, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120210002775 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100129002128 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080125002844 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060215002030 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040220002036 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020102000453 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543914 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543915 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3259848 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259847 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920523 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920524 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2528398 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528397 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2260930 LICENSEDOC10 INVOICED 2016-01-20 10 License Document Replacement
1951606 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192767702 2020-05-01 0202 PPP 18 Felter Street, PO Box 1492, Greenwood Lake, NY, 10925
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwood Lake, ORANGE, NY, 10925-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9264.91
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State