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

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

Links between entities

Type:
Headquarter of
Company Number:
0984329
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
320083379
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

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 Summary

Date:
1990-01-30
Type:
Planned
Address:
1665 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
919288
Current Approval Amount:
919288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
925987.47
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
919287
Current Approval Amount:
919287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
924374.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State