Search icon

H INTERIOR DESIGN CONSTRUCTION INC.

Company Details

Name: H INTERIOR DESIGN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367070
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2038 STEINWAY STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-353-0733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2038 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
HENRY NHAN Chief Executive Officer 2038 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1241208-DCA Active Business 2006-10-11 2025-02-28

History

Start date End date Type Value
2006-05-25 2016-05-03 Address 159-13 N. HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160503002047 2016-05-03 BIENNIAL STATEMENT 2016-05-01
060525000239 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-11-15 No data HUDSON STREET, FROM STREET JANE STREET TO STREET WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation INSTALL FENCE
2013-07-13 No data ESSEX STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563116 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563117 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3264633 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264632 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912823 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912824 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2474314 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474315 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
1910853 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910854 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038075 0215000 2010-11-05 1739 BATH AVE., BROOKLYN, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-05
Emphasis L: GUTREH
Case Closed 2013-11-14

Related Activity

Type Complaint
Activity Nr 208140814
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2011-01-13
Abatement Due Date 2011-01-25
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2011-01-13
Abatement Due Date 2011-01-25
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2011-01-13
Abatement Due Date 2011-01-25
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-01-13
Abatement Due Date 2011-02-01
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2011-01-13
Abatement Due Date 2011-02-01
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2011-01-13
Abatement Due Date 2011-02-01
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-01-13
Abatement Due Date 2011-01-25
Current Penalty 1600.0
Initial Penalty 3000.0
Contest Date 2011-03-09
Final Order 2011-06-10
Nr Instances 2
Nr Exposed 8
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039437709 2020-05-01 0202 PPP 2038 Steinway St, Astoria, NY, 11105
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38195
Loan Approval Amount (current) 38195
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 Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 7
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 38541.24
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State