Search icon

CAMILLERI INTERIORS CORP

Company Details

Name: CAMILLERI INTERIORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920977
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-57 47TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 646-701-1732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN CAMILLERI Chief Executive Officer 31-57 47TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-57 47TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1348679-DCA Inactive Business 2010-04-01 2023-02-28

History

Start date End date Type Value
2012-06-27 2014-05-16 Address 31-57 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180418006155 2018-04-18 BIENNIAL STATEMENT 2018-03-01
140516002314 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120627002218 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100308000602 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-04 No data 10 AVENUE, FROM STREET WEST 49 STREET TO STREET WEST 50 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent having a Container on the Street with broken up concrete Bricks, with no NYC DOT Permit on File for placement of Construction Container on the Street. NYC DOB permit 122665605-01-EW-OT used for ID only.
2015-07-30 No data 23 ROAD, FROM STREET 29 STREET TO STREET 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2015-06-15 No data 23 ROAD, FROM STREET 29 STREET TO STREET 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the respondent failed to seal expansion joints as per-subsection CAR20154250118 issued on 3/22/15 joints remain unsealed.
2015-03-22 No data 23 ROAD, FROM STREET 29 STREET TO STREET 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints on s/w and between curb and s/w not reset and sealed.
2014-01-15 No data BROADWAY, FROM STREET WEST 172 STREET TO STREET WEST 173 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-01-13 No data WEST 95 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2011-11-12 No data WEST 95 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Expansion joints on the sidewalk need to be sealed.
2011-09-20 No data WEST 95 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent is violating stip#113.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578624 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578625 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3291660 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291661 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2960953 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2960952 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517815 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517814 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2053109 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035909 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473448410 2021-02-08 0202 PPS 3157 47th St, Astoria, NY, 11103-1607
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17135
Loan Approval Amount (current) 17135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1607
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17293.02
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State