Search icon

MGI DESIGNED INTERIORS INC.

Company Details

Name: MGI DESIGNED INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910559
ZIP code: 11720
County: Nassau
Place of Formation: New York
Address: 18 NORMAN DR., CENTEREACH, NY, United States, 11720
Principal Address: 806 HAMPTON RD, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 516-946-1186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA LOTARDO CPA DOS Process Agent 18 NORMAN DR., CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MOSHE GRIF Chief Executive Officer 806 HAMPTON RD, WOODMERE, NY, United States, 11598

Licenses

Number Status Type Date End date
2046071-DCA Active Business 2016-12-01 2025-02-28

Permits

Number Date End date Type Address
M022024172C33 2024-06-20 2024-09-18 PLACE MATERIAL ON STREET WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024172C39 2024-06-20 2024-09-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024172C38 2024-06-20 2024-09-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024165B39 2024-06-13 2024-09-09 PLACE MATERIAL ON STREET WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024165B40 2024-06-13 2024-09-09 OCCUPANCY OF ROADWAY AS STIPULATED WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024150C10 2024-05-29 2024-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024150C08 2024-05-29 2024-06-20 PLACE MATERIAL ON STREET WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024150C09 2024-05-29 2024-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024060A74 2024-02-29 2024-05-24 PLACE MATERIAL ON STREET WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024060A76 2024-02-29 2024-05-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE

History

Start date End date Type Value
2023-07-25 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120312002540 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100209000662 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564996 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564997 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3266475 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266474 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919071 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919070 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498464 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498463 LICENSE INVOICED 2016-11-28 25 Home Improvement Contractor License Fee
2498488 FINGERPRINT INVOICED 2016-11-28 75 Fingerprint Fee
2498465 BLUEDOT INVOICED 2016-11-28 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153987708 2020-05-01 0235 PPP 1819 GILFORD AVE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37889.96
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State