Search icon

PK INTERIORS INC.

Company claim

Is this your business?

Get access!

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

Website http://www.pkinteriorsny.com

Phone +1 914-293-0304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Form 5500 Series

Employer Identification Number (EIN):
462988746
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 1594 STRAWBERRY ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 2000 MAPLE HILL STREET, SUITE 204, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250610003579 2025-06-10 BIENNIAL STATEMENT 2025-06-10
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

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
230100.00
Total Face Value Of Loan:
230100.00
Date:
2021-01-25
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:
903972.00
Total Face Value Of Loan:
903972.00
Date:
2020-04-15
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:
778817.00
Total Face Value Of Loan:
778817.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$903,972
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$903,972
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$915,760.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $903,972
Jobs Reported:
43
Initial Approval Amount:
$778,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$778,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$784,834.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $513,817
Utilities: $0
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $262500
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2023-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2021-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POIN,
Party Role:
Plaintiff
Party Name:
PK INTERIORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE DRYWALL,
Party Role:
Plaintiff
Party Name:
PK INTERIORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State