Search icon

INTERIOR MANAGEMENT, LLC

Headquarter

Company Details

Name: INTERIOR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709783
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST, SUITE 2100, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-750-3700

Links between entities

Type Company Name Company Number State
Headquarter of INTERIOR MANAGEMENT, LLC, CONNECTICUT 1226799 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIOR MANAGEMENT LLC 401K PLAN 2023 473223126 2024-08-30 INTERIOR MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2023 473223126 2024-08-30 INTERIOR MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2022 473223126 2024-08-30 INTERIOR MANAGEMENT LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2021 473223126 2022-10-14 INTERIOR MANAGEMENT LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2020 473223126 2021-10-14 INTERIOR MANAGEMENT LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2019 473223126 2020-10-14 INTERIOR MANAGEMENT LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2018 473223126 2019-10-04 INTERIOR MANAGEMENT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2017 473223126 2018-10-11 INTERIOR MANAGEMENT LLC 46
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2017 473223126 2020-09-15 INTERIOR MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing PATI MOSCATO
INTERIOR MANAGEMENT LLC 401K PLAN 2016 473223126 2017-09-26 INTERIOR MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2127503700
Plan sponsor’s address 405 EAST 50TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing PATI MOSCATO

DOS Process Agent

Name Role Address
MOSS & KALISH, PLLC DOS Process Agent 122 E. 42ND ST, SUITE 2100, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date End date
2020626-DCA Active Business 2015-04-07 2025-02-28

Permits

Number Date End date Type Address
M022023030A80 2023-01-30 2023-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M022023030A79 2023-01-30 2023-04-01 OCCUPANCY OF ROADWAY AS STIPULATED GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M022023030A78 2023-01-30 2023-04-01 PLACE MATERIAL ON STREET GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M022022353C00 2022-12-19 2023-03-26 TEMP. CONST. SIGNS/MARKINGS EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353B99 2022-12-19 2023-03-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353B98 2022-12-19 2023-03-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353B96 2022-12-19 2023-03-26 PLACE MATERIAL ON STREET EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353B97 2022-12-19 2023-03-26 CROSSING SIDEWALK EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353C02 2022-12-19 2023-03-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022353C01 2022-12-19 2023-03-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

Filings

Filing Number Date Filed Type Effective Date
150212000809 2015-02-12 ARTICLES OF ORGANIZATION 2015-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent stored construction equipment’ (3 Port-O-Sans) and construction materials (Stones and lumber) on the roadway without valid DOT permits on file. Permit #M022022353C01 had expired on 3/26/23 and is used for I.D. purpose.
2023-06-23 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation At the time and place of occurrence, I observed a permitting had debris, construction materials, obstructing, sidewalks, and gutters, crosswalks, and driveways without DOT permit
2023-06-23 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation At the time and place of occurrence, I observed permit. He failed to have DOT permit on site or in field office. Permit has expired.
2022-08-31 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk is in compliance
2022-04-12 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No container viewed on location at this time.
2022-04-06 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No compressor in the roadway at this time.
2022-01-17 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Material storage safely enclosed.
2022-01-07 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Tarp covering material and equipment
2021-12-28 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No compressor on site at time of inspection
2021-12-27 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Material on roadway is in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570033 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570032 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307631 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307632 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
2981444 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981443 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500041 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500042 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2032959 FINGERPRINT INVOICED 2015-03-31 75 Fingerprint Fee
2032960 TRUSTFUNDHIC INVOICED 2015-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342067527 0215000 2017-01-26 720 PARK AVENUE, NEW YORK, NY, 10021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-01-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222777104 2020-04-13 0202 PPP 405 E 50TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929877
Loan Approval Amount (current) 929877
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943369
Forgiveness Paid Date 2021-10-04
8484828601 2021-03-25 0202 PPS 405 E 50th St, New York, NY, 10022-8001
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571247
Loan Approval Amount (current) 571247
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-8001
Project Congressional District NY-12
Number of Employees 32
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576845.22
Forgiveness Paid Date 2022-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State