Search icon

JUPITER INTERIORS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
48632.00
Total Face Value Of Loan:
48632.00
Date:
2014-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-28
Type:
Complaint
Address:
179 EAST 79TH STREET. APT 6A AND 6B, NEW YORK, NY, 10075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48632
Current Approval Amount:
48632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49322.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State