Search icon

360 INTERIOR CONCEPT HOLDINGS CORP.

Company Details

Name: 360 INTERIOR CONCEPT HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2013 (12 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 4449149
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 360 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-852-0343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1474193-DCA Inactive Business 2013-09-23 2021-02-28

History

Start date End date Type Value
2013-08-22 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-22 2022-02-07 Address 360 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000047 2022-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-03
140902000243 2014-09-02 CERTIFICATE OF CORRECTION 2014-09-02
130823000472 2013-08-23 CERTIFICATE OF CORRECTION 2013-08-23
130822000049 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906960 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906961 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2475461 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475460 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946606 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946607 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1254060 FINGERPRINT INVOICED 2013-09-23 150 Fingerprint Fee
1254063 LICENSE INVOICED 2013-09-23 75 Home Improvement Contractor License Fee
1254061 CNV_EX INVOICED 2013-09-23 50 Exam Fee
1254062 TRUSTFUNDHIC INVOICED 2013-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672567703 2020-05-01 0202 PPP 360 HAMILTON AVE, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83270.32
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State