Search icon

INWOOD INTERIOR GROUP, CORP.

Company Details

Name: INWOOD INTERIOR GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698203
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 57-41 59TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR GALICKI Chief Executive Officer 214 WHITETAIL LANE, DINGMANS FERRY, PA, United States, 18328

DOS Process Agent

Name Role Address
INWOOD INTERIOR GROUP, CORP. DOS Process Agent 57-41 59TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2040596-DCA Active Business 2016-07-18 2025-02-28

History

Start date End date Type Value
2015-01-22 2021-06-02 Address 61-45 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060509 2021-06-02 BIENNIAL STATEMENT 2021-01-01
150122010040 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634069 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634070 RENEWAL INVOICED 2023-04-26 100 Home Improvement Contractor License Renewal Fee
3302202 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302203 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2973730 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973729 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510636 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510635 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2383772 DCA-SUS CREDITED 2016-07-14 75 Suspense Account
2363625 LICENSE INVOICED 2016-06-14 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921247409 2020-05-05 0202 PPP 5741 59TH ST, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9114.94
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State