Search icon

GOLDEN INTERIORS INC.

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
040205000599 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7179587800 2020-06-03 0235 PPP 102 Jericho Turnpike, #200, Floral Park, NY, 11001
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36850
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13889.01
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State