Search icon

NATIONAL INTERIORS, INC.

Headquarter

Company Details

Name: NATIONAL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921263
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 145 Palisade Street, Suite 359, Dobbs Ferry, NY, United States, 10522
Principal Address: 145 PALISADE STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL INTERIORS, INC., CONNECTICUT 0984329 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL INTERIORS, INC. 401(K) PLAN 2023 320083379 2024-03-19 NATIONAL INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, SUITE 359, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2024-03-19
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2022 320083379 2023-03-23 NATIONAL INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, SUITE 359, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2021 320083379 2022-05-06 NATIONAL INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, SUITE 359, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2020 320083379 2021-04-01 NATIONAL INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2019 320083379 2020-07-09 NATIONAL INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2018 320083379 2019-07-08 NATIONAL INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2017 320083379 2018-05-24 NATIONAL INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2016 320083379 2017-06-02 NATIONAL INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing STEPHEN RICHARDSON
NATIONAL INTERIORS, INC. 401(K) PLAN 2015 320083379 2016-03-25 NATIONAL INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2016-03-25
Name of individual signing STACEY BRODALA
NATIONAL INTERIORS, INC. 401(K) PLAN 2014 320083379 2015-03-12 NATIONAL INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9144789200
Plan sponsor’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 320083379
Plan administrator’s name NATIONAL INTERIORS, INC.
Plan administrator’s address 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9144789200

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing STACEY BRODALA

Chief Executive Officer

Name Role Address
STEPHEN E RICHARDSON Chief Executive Officer 145 PALISADE STREET, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
NATIONAL INTERIORS, INC. DOS Process Agent 145 Palisade Street, Suite 359, Dobbs Ferry, NY, United States, 10522

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2020-08-17 2023-06-07 Address 145 PALISADE ST, STE 359, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2018-09-17 2023-06-07 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2006-12-08 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-19 2006-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-19 2020-08-17 Address 55 MAPLE AVENUE SUITE 106, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001486 2023-06-07 BIENNIAL STATEMENT 2023-06-01
200817060147 2020-08-17 BIENNIAL STATEMENT 2019-06-01
180917002031 2018-09-17 BIENNIAL STATEMENT 2017-06-01
061208000269 2006-12-08 CERTIFICATE OF AMENDMENT 2006-12-08
030619000345 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911480 0213600 1990-01-30 1665 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-31
Case Closed 1990-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-02-09
Abatement Due Date 1990-02-28
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1990-02-26
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Contest Date 1990-02-26
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-02-26
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-02-26
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Contest Date 1990-02-26
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 8
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6841097208 2020-04-28 0202 PPP 145 PALISADE STREET, DOBBS FERRY, NY, 10522
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919288
Loan Approval Amount (current) 919288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 41
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 925987.47
Forgiveness Paid Date 2021-01-26
4635238405 2021-02-06 0202 PPS 145 Palisade St, Dobbs Ferry, NY, 10522-1617
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919287
Loan Approval Amount (current) 919287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1617
Project Congressional District NY-16
Number of Employees 35
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 924374.56
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State