Search icon

J.D. INTERIORS, INC.

Company Details

Name: J.D. INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3216833
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: JULIAN DERSIN, 237 POWERS STREET, BROOKLYN, NY, United States, 11211
Principal Address: 237 POWERS STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-4939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIAN DERSIN Chief Executive Officer 237 POWERS STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JULIAN DERSIN, 237 POWERS STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2060789-DCA Active Business 2017-11-15 2025-02-28
1243719-DCA Inactive Business 2006-11-16 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
130801002071 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110810002109 2011-08-10 BIENNIAL STATEMENT 2011-06-01
070928002221 2007-09-28 BIENNIAL STATEMENT 2007-06-01
050610000024 2005-06-10 CERTIFICATE OF INCORPORATION 2005-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566235 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566234 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296226 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296227 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2986022 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986021 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2694245 LICENSE INVOICED 2017-11-15 75 Home Improvement Contractor License Fee
2694286 TRUSTFUNDHIC INVOICED 2017-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
769174 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
815806 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339819112 0215000 2014-06-23 244 WARREN STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2014-09-04
Abatement Due Date 2014-09-16
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular hand-fed rip saw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut. Site: 244 Warren Street Brooklyn, NY On or about 6/23/14 a) Employer did not ensure that the Dewalt table saw was guarded by a hood that completely enclosed the portion of the rip saw and the portion of the saw above the material being cut.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2014-09-04
Abatement Due Date 2014-09-16
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. Site: 244 Warren Street Brooklyn, NY On or about 6/23/14 a) Receptacle used to power lights for illumination was not properly mounted or secured.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748367405 2020-05-04 0202 PPP 149 A LEXINGTON AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45172
Loan Approval Amount (current) 40172
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40670.67
Forgiveness Paid Date 2021-08-05
1518338604 2021-03-13 0202 PPS 149A Lexington Ave, Brooklyn, NY, 11216-1114
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49302
Loan Approval Amount (current) 49302
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1114
Project Congressional District NY-08
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49612.03
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State