Search icon

C & G INTERIORS INC.

Company Details

Name: C & G INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1974 (51 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 342938
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1277 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-377-0233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CIOCIA Chief Executive Officer 262 AVE T, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1277 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
0736959-DCA Inactive Business 2003-01-17 2023-02-28

History

Start date End date Type Value
2004-07-16 2022-06-16 Address 262 AVE T, BROOKLYN, NY, 11223, 3807, USA (Type of address: Chief Executive Officer)
1993-07-21 2022-06-16 Address 1277 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1992-12-15 1993-07-21 Address 1277 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-12-15 2004-07-16 Address 258 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-07-21 Address 1277 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1974-05-08 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-05-08 1992-12-15 Address 162 AVE. T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616003463 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
200504061928 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120509006517 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100603002368 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080528003036 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060516003766 2006-05-16 BIENNIAL STATEMENT 2006-05-01
C352123-2 2004-08-30 ASSUMED NAME LLC INITIAL FILING 2004-08-30
040716003079 2004-07-16 BIENNIAL STATEMENT 2004-05-01
000530002083 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980519002449 1998-05-19 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3278770 RENEWAL INVOICED 2021-01-03 100 Home Improvement Contractor License Renewal Fee
3278769 TRUSTFUNDHIC INVOICED 2021-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988842 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988841 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572486 LICENSEDOC0 INVOICED 2017-03-09 0 License Document Replacement, Lost in Mail
2546335 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2546334 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1949786 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949765 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
524800 CNV_TFEE INVOICED 2013-06-05 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11679669 0235300 1976-06-15 1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-06-15
Case Closed 1984-03-10
11679545 0235300 1976-03-01 1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-03-01
Case Closed 1976-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1976-03-09
Abatement Due Date 1976-03-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11655248 0235300 1976-01-23 1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-23
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-02-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1976-02-12
Abatement Due Date 1976-03-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B10 II
Issuance Date 1976-02-12
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-12
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A03
Issuance Date 1976-02-12
Abatement Due Date 1976-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-12
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-12
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-02-12
Abatement Due Date 1976-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144898606 2021-03-18 0202 PPS 1277 McDonald Ave, Brooklyn, NY, 11230-3322
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18145
Loan Approval Amount (current) 18145
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, 11230-3322
Project Congressional District NY-09
Number of Employees 3
NAICS code 238350
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 18266.02
Forgiveness Paid Date 2021-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State