Search icon

CONEX INTERIORS INC.

Company Details

Name: CONEX INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3137164
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 16-35 CENTRE STREET, RIDGWEOOD, NY, United States, 11385
Principal Address: 16-35 CENTRE STREET, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-721-8486

Phone +1 917-734-7253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-35 CENTRE STREET, RIDGWEOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
BOGDAN LUDJAN Chief Executive Officer 16-35 CENTRE STREET, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2001031-DCA Inactive Business 2013-11-25 2015-02-28
1205285-DCA Inactive Business 2005-08-02 2011-06-30

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 16-35 CENTRE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 23-31 29TH ST, APT 1A, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-12-19 2024-08-14 Address 23-31 29TH ST, APT 1A, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-12-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-13 2024-08-14 Address APARTMENT #1A, 23-31 29TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001078 2024-08-14 BIENNIAL STATEMENT 2024-08-14
090428002278 2009-04-28 BIENNIAL STATEMENT 2008-12-01
061219002772 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041221000339 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
041213001145 2004-12-13 CERTIFICATE OF INCORPORATION 2004-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1514032 LICENSE INVOICED 2013-11-21 75 Home Improvement Contractor License Fee
1514054 FINGERPRINT INVOICED 2013-11-21 75 Fingerprint Fee
1514034 TRUSTFUNDHIC INVOICED 2013-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
709949 TRUSTFUNDHIC INVOICED 2009-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
709950 CNV_TFEE INVOICED 2009-07-03 6 WT and WH - Transaction Fee
800123 RENEWAL INVOICED 2009-07-03 100 Home Improvement Contractor License Renewal Fee
709951 TRUSTFUNDHIC INVOICED 2007-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
800124 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee
709952 LICENSE INVOICED 2005-08-02 100 Home Improvement Contractor License Fee
709953 TRUSTFUNDHIC INVOICED 2005-08-01 200 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
4118908407 2021-02-06 0202 PPP 1635 Centre St, Ridgewood, NY, 11385-5335
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23457
Loan Approval Amount (current) 23457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5335
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23649.22
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State