Search icon

INTERIOR CONCEPTS CONSTRUCTION, INC.

Company Details

Name: INTERIOR CONCEPTS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343736
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 22 LANDING ROAD, PO BOX 427, HUNTINGTON, NY, United States, 11743
Principal Address: 23 LINDBERGH CIRCLE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. MCDONNELL Chief Executive Officer 23 LINDBERGH CIRCLE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
C/O RICHARD G. HANDLER, ESQ DOS Process Agent 22 LANDING ROAD, PO BOX 427, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
RICHARD G. HANDLER, ESQ Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 23 LINDBERGH CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-01-15 2024-02-15 Address 23 LINDBERGH CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-07-01 2024-02-15 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-07-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-01 2024-02-15 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215003023 2024-02-15 BIENNIAL STATEMENT 2024-02-15
190110060004 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150115006358 2015-01-15 BIENNIAL STATEMENT 2015-01-01
140701000666 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01
130109001038 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-03
Type:
Complaint
Address:
2651 STRANG BLVD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21080.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State