Search icon

SAWERA INTERIORS CORP.

Company Details

Name: SAWERA INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2011 (13 years ago)
Entity Number: 4171724
ZIP code: 07039
County: Queens
Place of Formation: New York
Address: 37 MELROSE DR, LIVINGSTON, NJ, United States, 07039

Contact Details

Phone +1 347-885-6782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAWERA INTERIORS CORP. DOS Process Agent 37 MELROSE DR, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
RAFAL SAWERA Chief Executive Officer 37 MELROSE DR, LIVINGSTON, NJ, United States, 07039

Licenses

Number Status Type Date End date
1384751-DCA Active Business 2011-03-14 2025-02-28

History

Start date End date Type Value
2011-12-01 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-01 2014-09-11 Address 8330 118TH STREET, UNIT 2R, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911006143 2014-09-11 BIENNIAL STATEMENT 2013-12-01
111205000574 2011-12-05 CERTIFICATE OF AMENDMENT 2011-12-05
111201000731 2011-12-01 CERTIFICATE OF INCORPORATION 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601816 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601815 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295561 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3295560 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984601 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984602 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2556370 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2556369 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2237857 LICENSEDOC10 INVOICED 2015-12-18 10 License Document Replacement
1954591 TRUSTFUNDHIC INVOICED 2015-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960898500 2021-03-02 0202 PPP 3544 34th St Apt 4A, Astoria, NY, 11106-1939
Loan Status Date 2022-11-04
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8079.15
Loan Approval Amount (current) 8079.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1939
Project Congressional District NY-07
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State