Search icon

PK INTERIORS INC.

Company Details

Name: PK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418680
ZIP code: 10598
County: Westchester
Place of Formation: New York
Activity Description: PK Interiors Inc. is an interior drywall subcontractor specializing in fit-outs of commercial and institutional spaces. Our projects include, but are not limited to, educational centers, healthcare facilities, government offices and other commercial locations. We are a union company and we service the entire New York metropolitan area and surrounding areas, including the counties of Westchester, Rockland, Putnam, Dutchess, Nassau and Suffolk.
Address: 2000 Maple Hill Street, Suite 204, Yorktown Heights, NY, United States, 10598

Contact Details

Phone +1 914-293-0304

Website http://www.pkinteriorsny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PK INTERIORS, INC. 401(K) P/S PLAN 2023 462988746 2024-09-27 PK INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9145890029
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing DANIELLE RADELJIC
Valid signature Filed with authorized/valid electronic signature
PK INTERIORS, INC. 401(K) P/S PLAN 2022 462988746 2023-10-16 PK INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9145890029
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DANIELLE RADELJIC
PK INTERIORS, INC. 401(K) P/S PLAN 2021 462988746 2022-10-14 PK INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DANIELLE RADELJIC
PK INTERIORS, INC. 401(K) P/S PLAN 2021 462988746 2022-07-14 PK INTERIORS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DANIELLE RADELJIC
PK INTERIORS INC. 401(K) P/S PLAN 2020 462988746 2021-05-28 PK INTERIORS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 462988746
Plan administrator’s name PK INTERIORS INC.
Plan administrator’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9142930304

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing DANIELLE RADELJIC
PK INTERIORS INC. 401(K) P/S PLAN 2019 462988746 2020-06-30 PK INTERIORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 462988746
Plan administrator’s name PK INTERIORS INC.
Plan administrator’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9142930304

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DANIELLE RADELJIC
PK INTERIORS INC. 401(K) P/S PLAN 2018 462988746 2019-10-15 PK INTERIORS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 462988746
Plan administrator’s name PK INTERIORS INC.
Plan administrator’s address 2966 CROMPOND RD STE 5, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 9142930304

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DANIELLE RADELJIC
PK INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2017 462988746 2018-06-18 PK INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9142930304
Plan sponsor’s address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing DANIELLE L. RADELJIC
PK INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2016 462988746 2017-08-03 PK INTERIORS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9173195004
Plan sponsor’s address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing DONALD RADELJIC
PK INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2015 462988746 2016-08-02 PK INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 9173195004
Plan sponsor’s address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing DONALD RADELJIC

Chief Executive Officer

Name Role Address
DANIELLE L. RADELJIC Chief Executive Officer 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 Maple Hill Street, Suite 204, Yorktown Heights, NY, United States, 10598

History

Start date End date Type Value
2024-10-24 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2021-12-02 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2023-06-06 Address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-06-06 Address 80 ROUTE 6 UNIT 504 PMB #107, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
2013-06-17 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606002828 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220322000380 2022-03-22 BIENNIAL STATEMENT 2021-06-01
170628006058 2017-06-28 BIENNIAL STATEMENT 2017-06-01
130617000533 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128248310 2021-01-25 0202 PPS 2966 Crompond Rd Ste 5, Yorktown Heights, NY, 10598-2919
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903972
Loan Approval Amount (current) 903972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-2919
Project Congressional District NY-17
Number of Employees 40
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 915760.79
Forgiveness Paid Date 2022-05-23
9386747105 2020-04-15 0202 PPP 2966 Crompond Road, Yorktown Heights, NY, 10598
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778817
Loan Approval Amount (current) 778817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 784834.16
Forgiveness Paid Date 2021-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001637 Labor Management Relations Act 2020-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2021-07-02
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL,
Role Plaintiff
Name PK INTERIORS INC.
Role Defendant
2302761 Other Contract Actions 2023-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-03
Termination Date 2023-10-03
Date Issue Joined 2023-04-25
Pretrial Conference Date 2023-07-06
Section 1332
Status Terminated

Parties

Name PK INTERIORS INC.
Role Plaintiff
Name THE OHIO CASUALTY INSURANCE CO
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State