Search icon

CERTIFIED INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1978 (47 years ago)
Entity Number: 478924
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Activity Description: Drywall and Carpentry Contractor
Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Contact Details

Website http://www.certifiedinteriors.com

Phone +1 631-225-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERTIFIED INTERIORS, INC. DOS Process Agent 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DENISE SAPIENZA LEVEY Chief Executive Officer 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
F94000001301
State:
FLORIDA
Type:
Headquarter of
Company Number:
0857234
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315000204 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230912001137 2023-09-12 BIENNIAL STATEMENT 2022-03-01
200526060463 2020-05-26 BIENNIAL STATEMENT 2020-03-01
200228060158 2020-02-28 BIENNIAL STATEMENT 2018-03-01
190213002061 2019-02-13 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3179000.00
Total Face Value Of Loan:
3179000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-24
Type:
Fat/Cat
Address:
270 PARK AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-29
Type:
Planned
Address:
2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-27
Type:
Unprog Rel
Address:
650 BRUSH AVE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-25
Type:
Unprog Rel
Address:
2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-23
Type:
FollowUp
Address:
SYOSSET HOSPITAL - JERICHO TPKE., SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$3,179,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,179,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,221,210.06
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $2,543,200
Rent: $635,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 225-1482
Add Date:
1996-03-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-11-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CERTIFIED INTERIORS, INC.
Party Role:
Plaintiff
Party Name:
ALSPEC INDUSTRIES LIMIT,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
CERTIFIED INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State