Search icon

PROFESSIONAL INTERIOR CONTRACTING INC.

Company Details

Name: PROFESSIONAL INTERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353919
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-24 Hunters Point Avenue, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-609-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL INTERIOR CONTRACTING INC. DOS Process Agent 34-24 Hunters Point Avenue, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANDY KUKLA Chief Executive Officer 34-24 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2016819-DCA Active Business 2014-12-26 2025-02-28

History

Start date End date Type Value
2024-07-11 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210709001506 2021-07-09 BIENNIAL STATEMENT 2021-07-09
130131000735 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577272 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577273 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3281128 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281129 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2920332 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920333 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2545007 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545008 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1896920 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896925 FINGERPRINT INVOICED 2014-11-28 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1400000.00
Date:
2020-04-30
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:
194667.00
Total Face Value Of Loan:
194667.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142936.11
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194667
Current Approval Amount:
194667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199474.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State