Search icon

ROBERT S. INTERIORS INC.

Company Details

Name: ROBERT S. INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777408
ZIP code: 11692
County: Queens
Place of Formation: New York
Activity Description: The company is an interior General Contractor providing services to private business and commercial. We are located in borough of Queens and service the tri state area.
Address: 445 BEACH 68TH STREET, ARVERNE, NY, United States, 11692
Principal Address: 445 BEACH 68TH ST, ARVERNE, NY, United States, 11692

Contact Details

Phone +1 718-945-3228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BEACH 68TH STREET, ARVERNE, NY, United States, 11692

Chief Executive Officer

Name Role Address
ANDREW R. ROBERT Chief Executive Officer 445 BEACH 68TH ST, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2023-03-10 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-11 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100618002248 2010-06-18 BIENNIAL STATEMENT 2010-06-01
060526002863 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040707002271 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020611000707 2002-06-11 CERTIFICATE OF INCORPORATION 2002-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594442 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594441 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276466 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276445 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931248 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931247 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504084 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504085 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1917289 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917290 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393847405 2020-05-12 0202 PPP 445 Beach 68th St, Arverne, NY, 11692-1406
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114786
Loan Approval Amount (current) 114786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1406
Project Congressional District NY-05
Number of Employees 3
NAICS code 238350
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115879.66
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210419 Labor Management Relations Act 2022-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2024-08-19
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name ROBERT S. INTERIORS INC.
Role Defendant
2208131 Labor Management Relations Act 2022-09-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2023-08-17
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL,
Role Plaintiff
Name ROBERT S. INTERIORS INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State