Search icon

H INTERIOR DESIGN CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
38195.00
Total Face Value Of Loan:
38195.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-05
Type:
Planned
Address:
1739 BATH AVE., BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38195
Current Approval Amount:
38195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38541.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State