Search icon

RAZ INTERIORS LTD.

Company Details

Name: RAZ INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639450
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-09 40TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-09 40TH ST #5H, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-290-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTEM ANDREASYAN Chief Executive Officer 43-09 40TH ST #5H, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-09 40TH STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1403947-DCA Inactive Business 2011-08-11 2013-06-30

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 43-09 40TH ST #5H, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-01-27 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2023-10-17 Address 43-09 40TH ST #5H, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-03-04 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-04 2023-10-17 Address 43-09 40TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002811 2023-10-17 BIENNIAL STATEMENT 2022-03-01
121003002383 2012-10-03 BIENNIAL STATEMENT 2012-03-01
100909002759 2010-09-09 BIENNIAL STATEMENT 2010-03-01
080304000360 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1081476 CNV_TFEE INVOICED 2011-08-12 7.46999979019165 WT and WH - Transaction Fee
1081477 TRUSTFUNDHIC INVOICED 2011-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081475 LICENSE INVOICED 2011-08-12 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Court Cases

Court Case Summary

Filing Date:
2018-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DISTRICT COUNCIL NO. 9 INTERNA
Party Role:
Plaintiff
Party Name:
RAZ INTERIORS LTD.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State