Search icon

SAULUX INTERIORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAULUX INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848913
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-33 99TH STREET, STE 6 S, REGO PARK, NY, United States, 11374
Principal Address: 64-33 99TH STREET, STE 6S, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 347-858-8666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAULIUS GADLIAUSKAS Chief Executive Officer 64-33 99TH STREET, STE 6S, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
SAULUX INTERIORS CORP. DOS Process Agent 64-33 99TH STREET, STE 6 S, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1337565-DCA Active Business 2009-10-30 2025-02-28

History

Start date End date Type Value
2013-09-18 2015-08-03 Address 64-33 99TH STREET, STE 6 S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2013-09-18 2015-08-03 Address 64-33 99TH STREET, STE 6 S, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-12-07 2013-09-18 Address 9960 64TH AVE, STE 6 N, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2011-12-07 2013-09-18 Address 99-60 64TH AVE, STE 6 N, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2009-08-25 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190906060338 2019-09-06 BIENNIAL STATEMENT 2019-08-01
150803006017 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130918006312 2013-09-18 BIENNIAL STATEMENT 2013-08-01
111207002756 2011-12-07 BIENNIAL STATEMENT 2011-08-01
090825000628 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600706 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600707 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3295061 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295060 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984718 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984717 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545715 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545716 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
1954282 TRUSTFUNDHIC INVOICED 2015-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1954283 RENEWAL INVOICED 2015-01-30 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
120300.00
Total Face Value Of Loan:
120300.00
Date:
2020-05-27
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:
18230.00
Total Face Value Of Loan:
18230.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18230
Current Approval Amount:
18230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State