Search icon

CENTRAL INTERIORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815927
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: We are general contractors who do commercial interior renovation and ground up construction
Address: 499 7th Avenue, Suite 12N, New York, NY, United States, 10018
Principal Address: 499 SEVENTH AVE #12N, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.central-interiors.com

Phone +1 212-481-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RAM Chief Executive Officer 499 SEVENTH AVE #12N, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7th Avenue, Suite 12N, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
20251044194
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000003821
State:
FLORIDA
Type:
Headquarter of
Company Number:
001715579
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1336162
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74484387
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TRACY DENTON
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2567429

Unique Entity ID

Unique Entity ID:
R949E8FUMH23
CAGE Code:
8TF12
UEI Expiration Date:
2025-12-04

Business Information

Activation Date:
2024-12-06
Initial Registration Date:
2020-12-13

Commercial and government entity program

CAGE number:
8TF12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
TRACY DENTON

Licenses

Number Status Type Date End date
2021835-DCA Inactive Business 2015-04-29 2017-02-28
2000141-DCA Inactive Business 2013-10-24 2019-02-28
1385797-DCA Inactive Business 2011-03-24 2013-06-30

Permits

Number Date End date Type Address
M022025195A88 2025-07-14 2025-09-30 TEMPORARY PEDESTRIAN WALK WHITE STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY
M022025195A86 2025-07-14 2025-09-30 PLACE MATERIAL ON STREET WHITE STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY
M022025195A89 2025-07-14 2025-09-30 OCCUPANCY OF ROADWAY AS STIPULATED WHITE STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY
M022025195A87 2025-07-14 2025-09-30 CROSSING SIDEWALK WHITE STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY
M022025195A90 2025-07-14 2025-09-30 OCCUPANCY OF SIDEWALK AS STIPULATED WHITE STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 499 SEVENTH AVE #12N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 501 SEVENTH AVE # 203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501050767 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230508000817 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210830000239 2021-08-30 BIENNIAL STATEMENT 2021-08-30
200527000286 2020-05-27 CERTIFICATE OF CHANGE 2020-05-27
190920060291 2019-09-20 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492319 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492325 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2059973 LICENSE INVOICED 2015-04-27 100 Home Improvement Contractor License Fee
2059974 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2059978 FINGERPRINT CREDITED 2015-04-27 75 Fingerprint Fee
1905855 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1469800 LICENSE INVOICED 2013-10-23 75 Home Improvement Contractor License Fee
1059275 TRUSTFUNDHIC INVOICED 2011-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1059277 LICENSE INVOICED 2011-03-24 125 Home Improvement Contractor License Fee
1059276 FINGERPRINT INVOICED 2011-03-24 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
771610.00
Total Face Value Of Loan:
771610.00
Date:
2020-04-15
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:
785000.00
Total Face Value Of Loan:
785000.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$785,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$785,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$790,699.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $654,985
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $130015
Debt Interest: $0
Jobs Reported:
55
Initial Approval Amount:
$771,610
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$771,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$776,049.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $771,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State