Search icon

C & G INTERIORS INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
18145.00
Total Face Value Of Loan:
18145.00
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:
18145.00
Total Face Value Of Loan:
18145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-15
Type:
FollowUp
Address:
1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-03-01
Type:
Planned
Address:
1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-01-23
Type:
Planned
Address:
1277 MCDONALD AVENUE, New York -Richmond, NY, 11230
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18145
Current Approval Amount:
18145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18266.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State