Search icon

NORTHEAST SERVICE INTERIORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST SERVICE INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200201
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-01 NURGE AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56-01 NURGE AVENUE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
0975785
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2705066
State:
CONNECTICUT

History

Start date End date Type Value
2023-05-02 2025-05-06 Address 56-01 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-05-23 2023-05-02 Address 56-01 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-05-30 2011-05-23 Address 56-01 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-05-04 2007-05-30 Address 71-02 72ND PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506002772 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230502002927 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210518060054 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190520060059 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170703007169 2017-07-03 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3472083 LE INVOICED 2022-08-11 24000 Legal Escrow

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230692 Office of Administrative Trials and Hearings Issued Early Settlement 2024-12-04 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-227280 Office of Administrative Trials and Hearings Issued Settled 2023-07-25 400 2023-08-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225881 Office of Administrative Trials and Hearings Issued Settled 2023-01-30 400 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225562 Office of Administrative Trials and Hearings Issued Settled 2023-01-09 800 2023-02-17 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223734 Office of Administrative Trials and Hearings Issued Settled 2022-04-05 250 2022-08-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223735 Office of Administrative Trials and Hearings Issued Settled 2022-04-05 250 2022-08-23 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-210516 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 250 2014-09-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210514 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 250 2014-10-03 Improper disposal of recyclable materials by registrant.
TWC-210515 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 250 2014-10-01 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-208922 Office of Administrative Trials and Hearings Issued Settled 2013-12-27 1000 2014-01-10 Failure to mark container with name, license number, or volume measurement of container

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
198492.00
Total Face Value Of Loan:
198492.00
Date:
2020-05-02
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:
198492.00
Total Face Value Of Loan:
198492.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-18
Type:
Prog Related
Address:
184 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-11
Type:
Prog Related
Address:
107 31ST STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198492
Current Approval Amount:
198492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200674.97
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198492
Current Approval Amount:
198492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200545.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 366-0094
Add Date:
2006-05-17
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State