Search icon

SJB INTERIORS, INC.

Company Details

Name: SJB INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822210
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: C/O WAXMAN & WAXMAN, P.C., 386 PARK AVE. SO., STE. 1905, NEW YORK, NY, United States, 10016
Principal Address: 42-15 CRESCENT ST, STE 704, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-5449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BERMAN Chief Executive Officer 42-15 CRESCENT ST, STE 704, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LAWRENCE WAXMAN, ESQ. DOS Process Agent C/O WAXMAN & WAXMAN, P.C., 386 PARK AVE. SO., STE. 1905, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1205468-DCA Active Business 2009-06-03 2025-02-28

History

Start date End date Type Value
2024-09-17 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-25 2012-10-19 Address 42-15 CRESCENT ST / SUITE 704, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-01-25 2012-10-19 Address 42-15 CRESCENT ST / SUITE 704, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-10-11 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121019002143 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101026002088 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930002647 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928002925 2006-09-28 BIENNIAL STATEMENT 2006-10-01
050125002432 2005-01-25 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570597 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570598 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3253372 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253371 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902886 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902887 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2518828 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518829 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2008332 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008333 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
111990.00
Total Face Value Of Loan:
111990.00
Date:
2020-05-02
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:
118550.00
Total Face Value Of Loan:
118550.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111990
Current Approval Amount:
111990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112758.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118550
Current Approval Amount:
118550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119735.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State