Search icon

NORTHEAST SERVICE INTERIORS, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST SERVICE INTERIORS, LLC, CONNECTICUT 0975785 CONNECTICUT
Headquarter of NORTHEAST SERVICE INTERIORS, LLC, CONNECTICUT 2705066 CONNECTICUT

DOS Process Agent

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

History

Start date End date Type Value
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
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
130516002361 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110523002900 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002657 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070530002380 2007-05-30 BIENNIAL STATEMENT 2007-05-01
051003000572 2005-10-03 AFFIDAVIT OF PUBLICATION 2005-10-03
051003000570 2005-10-03 AFFIDAVIT OF PUBLICATION 2005-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-27 No data 6031 60TH PL, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312247638 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: GUTREH, L: FALL
Case Closed 2008-09-18

Related Activity

Type Referral
Activity Nr 202649257
Safety Yes
310378047 0215000 2006-10-11 107 31ST STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-11
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-04-09

Related Activity

Type Referral
Activity Nr 202646550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-02-23
Abatement Due Date 2007-03-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-23
Abatement Due Date 2007-03-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-23
Abatement Due Date 2007-03-03
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-02-23
Abatement Due Date 2007-03-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997687702 2020-05-01 0202 PPP 5601 NURGE AVE, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198492
Loan Approval Amount (current) 198492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200674.97
Forgiveness Paid Date 2021-06-10
4670298407 2021-02-06 0202 PPS 5601 Nurge Ave, Maspeth, NY, 11378-3338
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198492
Loan Approval Amount (current) 198492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3338
Project Congressional District NY-07
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200545.29
Forgiveness Paid Date 2022-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1502397 Intrastate Non-Hazmat 2023-06-15 60000 2022 13 9 Private(Property)
Legal Name NORTHEAST SERVICE INTERIORS LLC
DBA Name -
Physical Address 56-01 NURGE AVE, MASPETH, NY, 11378, US
Mailing Address 56-01 NURGE AVE, MASPETH, NY, 11378, US
Phone (718) 366-0700
Fax (718) 366-0094
E-mail INFO@NORTHEASTSERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 7.4
Total Number of Vehicle Inspections for the measurement period 4
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 1
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 3
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

Inspections

Unique report number of the inspection 3076003020
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-09-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 79339MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX04C8HM033140
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3019005596
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-08-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 96785ME
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKMHN7XX8M218647
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-09
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-09
Code of the violation 39353B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-09
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State