Search icon

GLOBAL INTERIOR NY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL INTERIOR NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2014 (11 years ago)
Entity Number: 4670833
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-05 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-854-8747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORI KANG Chief Executive Officer 150-05 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
BORI KANG DOS Process Agent 150-05 NORTHERN BLVD 2FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2037021-DCA Inactive Business 2016-05-04 2023-02-28

History

Start date End date Type Value
2023-01-09 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2020-11-02 Address 37-05 221 STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062747 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006615 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170112006510 2017-01-12 BIENNIAL STATEMENT 2016-11-01
141124010109 2014-11-24 CERTIFICATE OF INCORPORATION 2014-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3352536 RENEWAL INVOICED 2021-07-22 100 Home Improvement Contractor License Renewal Fee
3352535 TRUSTFUNDHIC INVOICED 2021-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965462 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965461 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2592747 RENEWAL INVOICED 2017-04-18 100 Home Improvement Contractor License Renewal Fee
2586929 DCA-SUS CREDITED 2017-04-07 75 Suspense Account
2586926 PROCESSING CREDITED 2017-04-07 25 License Processing Fee
2562081 RENEWAL CREDITED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562080 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2335341 TRUSTFUNDHIC INVOICED 2016-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25950.00
Total Face Value Of Loan:
25950.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,950
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,271.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,462
Utilities: $400
Rent: $6,088

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State