Search icon

ROBERT S. INTERIORS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
114786.00
Total Face Value Of Loan:
114786.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114786
Current Approval Amount:
114786
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115879.66

Court Cases

Court Case Summary

Filing Date:
2022-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ROBERT S. INTERIORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State