Search icon

ST. JUDE INTERIORS CORP.

Company Details

Name: ST. JUDE INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479906
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 94 SOUTH THIRD STREET, FIRST FLOOR, BROOKLYN, NY, United States, 11211
Principal Address: 94 S 3 st, Brooklyn, NY, United States, 11249

Contact Details

Phone +1 917-957-9526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. JUDE INTERIORS CORP DOS Process Agent 94 SOUTH THIRD STREET, FIRST FLOOR, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LEONARDO FLORES Chief Executive Officer 94 S 3RD ST, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2026649-DCA Active Business 2015-08-06 2025-02-28
1250822-DCA Inactive Business 2007-03-29 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
220610002748 2022-06-10 BIENNIAL STATEMENT 2021-02-01
070222000147 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544423 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544424 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3263339 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3263338 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893424 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893423 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560483 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560484 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2146123 LICENSE INVOICED 2015-08-05 100 Home Improvement Contractor License Fee
2146128 FINGERPRINT CREDITED 2015-08-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929178409 2021-02-18 0202 PPS 94 S 3rd St Fl 1, Brooklyn, NY, 11249-5103
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14144
Loan Approval Amount (current) 14144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5103
Project Congressional District NY-07
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14253.62
Forgiveness Paid Date 2021-12-16
3256857304 2020-04-29 0202 PPP 94 south 3rd street, 1 floor, Brooklyn, NY, 11249
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14190.87
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State