Search icon

KASPER INTERIOR INC.

Company Details

Name: KASPER INTERIOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3907180
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 18 VICTOR LN, CARMEL, NY, United States, 10512

Contact Details

Phone +1 347-623-2450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 VICTOR LN, CARMEL, NY, United States, 10512

Licenses

Number Status Type Date End date
1471610-DCA Inactive Business 2013-08-15 2015-02-28

History

Start date End date Type Value
2023-07-14 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-01 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-01 2018-11-23 Address 2203 HIMROD ST.,, STE. 1, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181123000085 2018-11-23 CERTIFICATE OF CHANGE 2018-11-23
100201000849 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1255951 FINGERPRINT INVOICED 2013-08-20 75 Fingerprint Fee
1255954 LICENSE INVOICED 2013-08-15 100 Home Improvement Contractor License Fee
1255953 CNV_TFEE INVOICED 2013-08-15 7.46999979019165 WT and WH - Transaction Fee
1255952 TRUSTFUNDHIC INVOICED 2013-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220985 Office of Administrative Trials and Hearings Issued Settled 2021-02-20 1500 2022-12-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971588007 2020-06-25 0202 PPP 18 VICTOR LN, CARMEL, NY, 10512-3819
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41227
Loan Approval Amount (current) 41227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-3819
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41733.15
Forgiveness Paid Date 2021-09-24
4210468507 2021-02-25 0202 PPS 18 Victor Ln, Carmel, NY, 10512-3819
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41229
Loan Approval Amount (current) 41229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-3819
Project Congressional District NY-17
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41517.04
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State