Search icon

NEW YORK CERTIFIED INTERIOR CORP.

Headquarter

Company Details

Name: NEW YORK CERTIFIED INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188779
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 829 E 15TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK CERTIFIED INTERIOR CORP., CONNECTICUT 1059084 CONNECTICUT

DOS Process Agent

Name Role Address
NEW YORK CERTIFIED INTERIOR CORP. DOS Process Agent 829 E 15TH ST, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
CHAYA NUSENZWEIG Chief Executive Officer 829 E 15TH ST, PRESEDENT AND CEO, BROOKLYN, NY, United States, 11230

Permits

Number Date End date Type Address
Q022025111F24 2025-04-21 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B41 2025-04-09 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B40 2025-04-09 2025-07-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B39 2025-04-09 2025-07-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B38 2025-04-09 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B37 2025-04-09 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B36 2025-04-09 2025-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B35 2025-04-09 2025-07-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B34 2025-04-09 2025-07-08 OCCUPANCY OF ROADWAY AS STIPULATED UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
Q022025099B33 2025-04-09 2025-07-08 TEMPORARY PEDESTRIAN WALK UTOPIA PARKWAY, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE

History

Start date End date Type Value
2024-06-10 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 829 E 15TH ST, PRESEDENT AND CEO, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008012 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220809002954 2022-08-09 BIENNIAL STATEMENT 2022-01-01
200110060258 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180102007028 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170901006413 2017-09-01 BIENNIAL STATEMENT 2016-01-01
140724002241 2014-07-24 BIENNIAL STATEMENT 2014-01-01
120113000794 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data NOSTRAND AVENUE, FROM STREET MADISON PLACE TO STREET MARINE PARKWAY No data Street Construction Inspections: Active Department of Transportation Fence maintained.
2025-03-22 No data NOSTRAND AVENUE, FROM STREET MADISON PLACE TO STREET MARINE PARKWAY No data Street Construction Inspections: Active Department of Transportation I observed a temporary pedestrian walkway missing a ramped entrance/exit. Respondent failed to comply with OCMC stipulation 014 to ramp exit/entrance in accordance with NYC DOT specifications (H-1011-7). Respondent ID by cited permit.
2025-03-21 No data WALWORTH STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2025-03-18 No data 16 AVENUE, FROM STREET 46 STREET TO STREET 47 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed that fence installed as per permit#B012022241B41 around DOT Traffic pole located on the corner of 16 Ave and 47 St intersection is blocking access to the base of the pole. Please correct the issue. HIGHWAY RULE 34RCNY 2-20 (a) (7).
2025-03-14 No data 14 AVENUE, FROM STREET 41 STREET TO STREET 42 STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent is occupying 12 feet of the roadway, adjacent to the curb, with plastic jersey barriers. Failed to comply with stipulation 039, Occupy 8 foot width of roadway adjacent to the roadway. Cited permit used for ID.
2025-03-13 No data UTOPIA PARKWAY, FROM STREET 64 AVENUE TO STREET 65 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials On Site Behind Fence At Time Of Inspection
2025-03-13 No data 47 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No active construction at time of inspection.
2025-03-07 No data CLIFFORD PLACE, FROM STREET TOWNSEND AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No 410 on file. Newly completed tangent ramps in the SE corner quadrant are ADA compliant. Measured and collected in Prism on 3/7/25.
2025-03-01 No data 14 AVENUE, FROM STREET 41 STREET TO STREET 42 STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent occupying 16 feet of roadway adjacent to curb. Respondent failed to adhere to stipulation 039, OCCUPY 8 FOOT WIDTH OF ROADWAY ADJACENT TO THE CURB. Respondent ID by permit # B022025021A75
2025-02-24 No data UTOPIA PARKWAY, FROM STREET 64 AVENUE TO STREET 65 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #Q012025022C06 for most recent inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619268308 2021-01-31 0202 PPS 829 E 15th St, Brooklyn, NY, 11230-3007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113695
Loan Approval Amount (current) 113695
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3007
Project Congressional District NY-09
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114496.61
Forgiveness Paid Date 2021-10-20
2747467708 2020-05-01 0202 PPP 829 E 15TH ST, BROOKLYN, NY, 11230
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100995
Loan Approval Amount (current) 100995
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 238990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 101726.32
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State