Name: | D.K. INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2874830 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-18 203RD ST, BAYSIDE, NY, United States, 11364 |
Contact Details
Phone +1 917-733-7135
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-18 203RD ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
DALIBOR KARDUM | Chief Executive Officer | 58-18 203RD ST, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-64TFE-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-01-22 | 2027-01-31 | 58-18 203 street, baysdie, NY, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-30 | 2023-10-04 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2009-01-30 | 2023-10-04 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-01-30 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2005-08-26 | 2009-01-30 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2009-01-30 | Address | 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2007-03-29 | Address | DALIBOR KARDUM, 58-18 203RD ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2003-02-27 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004261 | 2023-10-04 | BIENNIAL STATEMENT | 2023-02-01 |
130225002488 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
090130002783 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070329002066 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050826002349 | 2005-08-26 | BIENNIAL STATEMENT | 2005-02-01 |
030227000024 | 2003-02-27 | CERTIFICATE OF INCORPORATION | 2003-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3794428602 | 2021-03-17 | 0202 | PPS | 5818 203rd St, Oakland Gardens, NY, 11364-1648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6827247307 | 2020-04-30 | 0202 | PPP | 5818 203 Street, OAKLAND GARDENS, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State