Search icon

GOLDEN INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009502
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 102 JERICHO TURNPIKE,, #200, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-229-0770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DERMEZIS Chief Executive Officer 102 JERICHO TURNPIKE,, #200, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 JERICHO TURNPIKE,, #200, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1258628-DCA Active Business 2007-06-13 2025-02-28

History

Start date End date Type Value
2011-01-26 2019-03-12 Address 39-27 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-02-04 2019-03-12 Address 39-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2008-02-04 2019-03-12 Address 39-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-02-05 2011-01-26 Address 39-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062633 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190312002009 2019-03-12 BIENNIAL STATEMENT 2018-02-01
110126001115 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
100317002518 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080204003138 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581173 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581172 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254785 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254806 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2884508 RENEWAL INVOICED 2018-09-13 100 Home Improvement Contractor License Renewal Fee
2884507 TRUSTFUNDHIC INVOICED 2018-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499573 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499572 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035754 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee
2035753 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
36850.00
Total Face Value Of Loan:
13750.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23100.00
Total Face Value Of Loan:
173100.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36850
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13889.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State