Search icon

NEW YORK INTERIOR CONTRACTING INC.

Company Details

Name: NEW YORK INTERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827151
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-02 23RD STREET, STE 514, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-6486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK INTERIOR CONTRACTING INC. DOS Process Agent 44-02 23RD STREET, STE 514, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSEPH KENNEDY Chief Executive Officer 44-02 23RD STREET, STE 514, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1138762-DCA Inactive Business 2013-06-18 2017-02-28

History

Start date End date Type Value
2005-01-10 2016-10-03 Address 43-01 21ST ST, STE 329B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-01-10 2016-10-03 Address 43-01 21ST ST, STE 329B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-01-10 2016-10-03 Address 43-01 21ST ST, STE 329B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-10-25 2005-01-10 Address 48-09 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060352 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006165 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006221 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006046 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005006603 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101007002944 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080923003064 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060927002504 2006-09-27 BIENNIAL STATEMENT 2006-10-01
050110002217 2005-01-10 BIENNIAL STATEMENT 2004-10-01
021025000264 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1949863 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949862 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
211796 LL VIO INVOICED 2013-08-08 350 LL - License Violation
1214429 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
664891 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
1214438 CNV_TFEE INVOICED 2011-04-26 6 WT and WH - Transaction Fee
1214430 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
664892 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
1214431 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
664893 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682958402 2021-02-03 0202 PPS 4402 23rd St, Long Island City, NY, 11101-5000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57337
Loan Approval Amount (current) 57337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5000
Project Congressional District NY-07
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57740.72
Forgiveness Paid Date 2021-10-27
2983777404 2020-05-06 0202 PPP 44-02 23rd Street, long island City, NY, 11101
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58145
Loan Approval Amount (current) 58145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58650.54
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State