Search icon

CRAFTED INTERIORS DESIGN + BUILD LLC

Company Details

Name: CRAFTED INTERIORS DESIGN + BUILD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2014 (11 years ago)
Entity Number: 4635785
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 W 40TH STREET, SUITE 2100, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-391-9700

DOS Process Agent

Name Role Address
DAVID PRZYWARA DOS Process Agent 110 W 40TH STREET, SUITE 2100, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
471822279
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0

Licenses

Number Status Type Date End date
2013784-DCA Active Business 2014-09-23 2025-02-28

History

Start date End date Type Value
2014-09-12 2017-08-24 Address 110 W 40TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170824000392 2017-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2017-08-24
170724000895 2017-07-24 CERTIFICATE OF AMENDMENT 2017-07-24
170530000130 2017-05-30 CERTIFICATE OF PUBLICATION 2017-05-30
140912010287 2014-09-12 ARTICLES OF ORGANIZATION 2014-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605119 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605118 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265295 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265296 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2966659 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966658 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2719564 LICENSE REPL INVOICED 2018-01-02 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
129012.00
Total Face Value Of Loan:
129012.00
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:
129012.00
Total Face Value Of Loan:
129012.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129012
Current Approval Amount:
129012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129711.85
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129012
Current Approval Amount:
129012
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130365.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State