Search icon

JUPITER INTERIORS INC.

Company Details

Name: JUPITER INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747012
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 85-33 251ST STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 347-996-7819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIAM DONNELLY DOS Process Agent 85-33 251ST STREET, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
LIAM DONNELLY Chief Executive Officer 85-33 251ST STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1362245-DCA Active Business 2010-07-12 2025-02-28

History

Start date End date Type Value
2023-10-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-31 2012-07-27 Address 39-27 45TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2004-03-31 2012-07-27 Address 39-27 45TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2002-03-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-26 2012-07-27 Address KATHLEEN MCCALLION, 39-27 45TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002248 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120727002079 2012-07-27 BIENNIAL STATEMENT 2012-03-01
040331002929 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020326000133 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614003 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614004 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3285454 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285455 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2934529 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934528 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488332 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488333 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1998819 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998820 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342436904 0215000 2017-06-28 179 EAST 79TH STREET. APT 6A AND 6B, NEW YORK, NY, 10075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-06-28
Emphasis L: GUTREH
Case Closed 2018-03-16

Related Activity

Type Inspection
Activity Nr 1243914
Safety Yes
Type Complaint
Activity Nr 1234621
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2017-08-15
Abatement Due Date 2017-10-05
Current Penalty 3600.0
Initial Penalty 2716.0
Final Order 2017-10-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: a) In apartment 6A and 6B at 179 East 79th Street, New York, N.Y. 10075 jobsite On 06/28/17, there were uncovered switches and uncovered receptacles on the wall with electrical live parts and wiring exposed. Employees were exposed to electric shock hazard.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2017-08-15
Abatement Due Date 2017-10-05
Current Penalty 0.0
Initial Penalty 2716.0
Final Order 2017-10-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers. Location: a) In apartment 6A and 6B at 179 East 79th Street, New York, N.Y. 10075 jobsite On 06/28/17, there were uncovered switches and uncovered receptacles on the wall with electrical live parts and wiring exposed. Employees were exposed to electric shock hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3499728704 2021-03-31 0202 PPS 3346 55th St, Woodside, NY, 11377-1907
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48632
Loan Approval Amount (current) 48632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1907
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49322.3
Forgiveness Paid Date 2022-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State