Search icon

NORTHEAST COMMERCIAL INTERIORS LLC

Company Details

Name: NORTHEAST COMMERCIAL INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466345
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 76 Crabapple Ln, Watervliet, NY, United States, 12189

DOS Process Agent

Name Role Address
NORTHEAST COMMERCIAL INTERIORS LLC DOS Process Agent 76 Crabapple Ln, Watervliet, NY, United States, 12189

History

Start date End date Type Value
2007-01-23 2024-11-13 Address PO BOX 4843, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113004222 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210105062049 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190124060475 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170111006103 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150203006409 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130204006232 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110204002692 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090114002532 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070607001292 2007-06-07 CERTIFICATE OF PUBLICATION 2007-06-07
070123000737 2007-01-23 ARTICLES OF ORGANIZATION 2007-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314353277 0215800 2011-07-06 SPRINGBROOK SCHOOL, 103 COUNTY ROUTE 44, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-08-19
Abatement Due Date 2011-08-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2011-08-19
Abatement Due Date 2011-09-01
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2011-08-19
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-08-19
Abatement Due Date 2011-08-24
Current Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2011-08-19
Abatement Due Date 2011-09-01
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2011-08-19
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351387101 2020-04-13 0248 PPP 76 CRABAPPLE LANE, WATERVLIET, NY, 12189-1748
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76097.5
Loan Approval Amount (current) 76097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-1748
Project Congressional District NY-20
Number of Employees 6
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76689.37
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State