Search icon

SFA INTERIORS, INC.

Company Details

Name: SFA INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2005 (20 years ago)
Entity Number: 3238740
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 115 SUTTON ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS PFANNER Chief Executive Officer 115 SUTTON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SFA INTERIORS, INC. DOS Process Agent 115 SUTTON ST, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
203254793
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 115 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-09-06 Address 115 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-08-14 2021-04-01 Address 115 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-08-14 2024-09-06 Address 115 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906000766 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210401060728 2021-04-01 BIENNIAL STATEMENT 2019-08-01
191213002025 2019-12-13 BIENNIAL STATEMENT 2019-08-01
130807006885 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002798 2011-08-17 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
328965.00
Total Face Value Of Loan:
328965.00
Date:
2020-04-16
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:
383115.00
Total Face Value Of Loan:
383115.00
Date:
2007-11-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-11
Type:
Complaint
Address:
115 SUTTON ST., BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383115
Current Approval Amount:
383115
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
386817.38
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328965
Current Approval Amount:
328965
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
330541.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State