Search icon

LIMITED INTERIOR GROUP, CORP.

Company Details

Name: LIMITED INTERIOR GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2011 (14 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4049495
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 53-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ALAGNA Chief Executive Officer 267 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 267 HILLTURN LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003762 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
221005001407 2022-10-05 BIENNIAL STATEMENT 2021-02-01
200428000596 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
191104060562 2019-11-04 BIENNIAL STATEMENT 2019-02-01
160819006147 2016-08-19 BIENNIAL STATEMENT 2015-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216033 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-18 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-02
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:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452389.57
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453074.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State