Search icon

CAPITAL INTERIORS CONSTRUCTION CORP.

Company Details

Name: CAPITAL INTERIORS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3112068
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 Quentin Roosevelt Blvd, Suite 509, Garden City, NY, United States, 11530

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TWN3 Active Non-Manufacturer 2013-01-03 2024-03-05 No data No data

Contact Information

POC ASHLEY DELIO
Phone +1 516-538-9800
Fax +1 516-538-4684
Address 510 HEMPSTEAD TPKE RM 211, WEST HEMPSTEAD, NY, 11552 1152, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ASHLEY AQUINO Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 509, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CAPITAL INTERIORS CONSTRUCTION CORP. DOS Process Agent 100 Quentin Roosevelt Blvd, Suite 509, Garden City, NY, United States, 11530

Agent

Name Role Address
ASHLEY AQUINO Agent 510 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552

History

Start date End date Type Value
2025-01-08 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-11-27 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-10-25 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-09-24 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-07-24 2024-07-24 Address 510 HEMPSTEAD TPKE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-07-24 2024-07-24 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 509, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-04-17 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-04-10 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240724000073 2024-07-24 BIENNIAL STATEMENT 2024-07-24
161130000062 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
121116006063 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101027002357 2010-10-27 BIENNIAL STATEMENT 2010-10-01
061108002774 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041008000957 2004-10-08 CERTIFICATE OF INCORPORATION 2004-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341531341 0215000 2016-06-02 68-74 CHARLTON STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-06-02
Emphasis L: FALL, P: LOCALTARG, L: LOCALTARG
Case Closed 2016-11-14

Related Activity

Type Inspection
Activity Nr 1153097
Safety Yes
Type Inspection
Activity Nr 1153123
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-07-31
Current Penalty 1600.0
Initial Penalty 2520.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) 68-74 Charlton Street, 18th floor, northwest corner, on or about 6-2-16: One employee was working while straddling a step ladder; and it was not being used as designed or for its intended purpose.
334606332 0216000 2012-05-17 400 EAST FORDHAM ROAD, BRONX, NY, 10458
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-05-18
Case Closed 2013-04-15

Related Activity

Type Inspection
Activity Nr 452395
Safety Yes
Type Inspection
Activity Nr 466999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2012-11-14
Current Penalty 800.0
Initial Penalty 1200.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees: On or about 5/17/12 Location: 12th floor, 400 Fordham Place, Bronx, NY 10458 a) The power cord on the Mikita right angle grinder was damaged and wraped with silver duct tape.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2012-11-14
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: On or about 5/17/12 Location: Floors 10 through 14, 400 Fordham Place, Bronx, NY 10454 a) Temporary lighting was suspended by its cord and was hung over structural steel, metal duct work and piping.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2012-11-14
Abatement Due Date 2012-12-18
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2012-12-06
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: On or about 5/17/12 Location: a) 14th floor, 400 Fordham Place, Bronx, NY 10458 b) 13th floor, 400 Fordham Place, Bronx, NY 10458 a) Two "Baker" mobil scaffolds were each missing one of the four required wheel locks. b) One "Baker" mobil scaffold was missing one of the four required wheel locks and one "Baker" scaffold was missing three of the required four wheel locks.
313138547 0215000 2009-04-23 184 KENT AVE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-10

Related Activity

Type Complaint
Activity Nr 207199977
Safety Yes
312809858 0215000 2008-12-04 200 11TH AVENUE, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Emphasis S: COMMERCIAL CONSTR, L: CONSTLOC, S: ELECTRICAL
Case Closed 2009-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2009-04-17
Abatement Due Date 2009-04-22
Nr Instances 1
Nr Exposed 1
Gravity 01
312247661 0215000 2008-06-18 184 KENT AVENUE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-19
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2008-09-18

Related Activity

Type Referral
Activity Nr 202649257
Safety Yes
311892541 0215000 2008-03-26 214 N. 11TH ST, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-26
Case Closed 2008-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-04-10
Abatement Due Date 2008-04-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
309594760 0216000 2006-07-28 2040-2060 WHITE PLAINS ROAD, BRONX, NY, 10462
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-28
Emphasis L: FALL
Case Closed 2006-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2006-08-14
Abatement Due Date 2006-08-17
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 05
309958536 0215000 2006-04-19 26 BROADWAY, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-19
Emphasis L: FALL
Case Closed 2006-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912937105 2020-04-14 0235 PPP 696 Byron Avenue, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1366300
Loan Approval Amount (current) 1110400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 105
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1121997.51
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State