Search icon

ALIGN INTERIORS CORP.

Company Details

Name: ALIGN INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652716
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 189-45 46TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 917-682-5970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALLINIKOS GEORGIADIS Chief Executive Officer 189-45 46TH AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189-45 46TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1289209-DCA Active Business 2008-06-17 2025-02-28

History

Start date End date Type Value
2023-09-05 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2014-07-11 Address 189-45 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-06-07 2014-07-11 Address 189-45 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-04-01 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140711002184 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120611002702 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100607002157 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080401000839 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545474 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545475 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3256412 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256413 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2903485 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903484 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583950 RENEWAL INVOICED 2017-04-01 100 Home Improvement Contractor License Renewal Fee
2583949 TRUSTFUNDHIC INVOICED 2017-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038026 LICENSEDOC10 INVOICED 2015-04-06 10 License Document Replacement
1891945 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628777903 2020-06-17 0202 PPP 189-45 46TH AVENUE, FLUSHING, NY, 11358-3220
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22453
Loan Approval Amount (current) 22453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3220
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22767.96
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State