Search icon

ANDREW JAMES INTERIORS, INC.

Company Details

Name: ANDREW JAMES INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193732
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 DAWSON STREET, SUITE 11, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREW JAMES INTERIORS 401K 2023 562513125 2024-09-02 ANDREW JAMES INTERIORS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541400
Sponsor’s telephone number 6314707503
Plan sponsor’s address 50 NEW YORK AVE, STE 22, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
ANDREW JAMES INTERIORS 401K 2022 562513125 2023-09-13 ANDREW JAMES INTERIORS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541400
Sponsor’s telephone number 6314707503
Plan sponsor’s address 50 NEW YORK AVE, STE 22, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ANDREW JAMES INTERIORS, INC. DOS Process Agent 7 DAWSON STREET, SUITE 11, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
FRANK TERRY Chief Executive Officer 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-19 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-23 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-21 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-26 2023-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-10 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-12 2022-06-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-05-07 2024-05-21 Address 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2013-05-07 2024-05-21 Address 50 NORTH NEW YORK AVENUE, SUITE 11, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004040 2024-05-21 BIENNIAL STATEMENT 2024-05-21
130507006761 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110428002359 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090407002155 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070522002799 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050420000515 2005-04-20 CERTIFICATE OF INCORPORATION 2005-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418582 0214700 2011-05-09 605 MONTAUK HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-10
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372927208 2020-04-28 0235 PPP 50 North New York Ave Suite 11, Huntington, NY, 11743
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445500
Loan Approval Amount (current) 1445500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1467043.89
Forgiveness Paid Date 2021-10-28
6078368306 2021-01-26 0235 PPS 50 New York Ave Ste 11, Huntington, NY, 11743-2100
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1045617
Loan Approval Amount (current) 1045617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2100
Project Congressional District NY-01
Number of Employees 54
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1058737.34
Forgiveness Paid Date 2022-05-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3932672 Intrastate Non-Hazmat 2024-02-09 20000 2023 2 1 Private(Property)
Legal Name ANDREW JAMES INTERIORS
DBA Name -
Physical Address 50 NEW YORK AVE STE 11, HUNTINGTON, NY, 11743-2100, US
Mailing Address 50 NEW YORK AVE STE 11, HUNTINGTON, NY, 11743-2100, US
Phone (631) 470-7503
Fax -
E-mail FRANK.TERRY@ANDREWJAMESINTERIORS.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State