Search icon

SHERLOCK HOMES INTERIOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERLOCK HOMES INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304196
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 55-45 84TH ST, ELMHURST, NY, United States, 11373
Principal Address: 55-45 84TH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-365-3445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIA SHERLOCK Chief Executive Officer 55-45 84TH ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
ANN MARIA SHERLOCK DOS Process Agent 55-45 84TH ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2045227-DCA Active Business 2016-11-02 2025-02-28
1246917-DCA Inactive Business 2007-01-22 2017-02-28

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 55-45 84TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-05 Address 55-45 84TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 55-45 84TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-09-05 Address 55-45 84TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001119 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230912004233 2023-09-12 BIENNIAL STATEMENT 2022-01-01
180125006070 2018-01-25 BIENNIAL STATEMENT 2018-01-01
140528002260 2014-05-28 BIENNIAL STATEMENT 2014-01-01
120406002892 2012-04-06 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617044 RENEWAL INVOICED 2023-03-16 100 Home Improvement Contractor License Renewal Fee
3293069 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293068 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940738 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940739 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2479764 BLUEDOT INVOICED 2016-11-01 100 Bluedot Fee
2479762 LICENSE INVOICED 2016-11-01 25 Home Improvement Contractor License Fee
2479763 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007374 LICENSEDOC0 INVOICED 2015-03-03 0 License Document Replacement, Lost in Mail
1872596 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2024-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State