Search icon

CERTIFIED INTERIORS, INC.

Headquarter

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

Phone +1 631-225-1300

Website http://www.certifiedinteriors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED INTERIORS, INC., FLORIDA F94000001301 FLORIDA
Headquarter of CERTIFIED INTERIORS, INC., CONNECTICUT 0857234 CONNECTICUT

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

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 2024-03-15 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-03-15 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2022-11-21 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
20150922075 2015-09-22 ASSUMED NAME LLC INITIAL FILING 2015-09-22
120509002455 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100402002526 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313002251 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060330003027 2006-03-30 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346588189 0215000 2023-03-24 270 PARK AVENUE, NEW YORK, NY, 10017
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-03-24

Related Activity

Type Accident
Activity Nr 2013461

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2023-09-20
Abatement Due Date 2023-10-02
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i):Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: 270 Park Avenue, New York, NY 10017 On or about: March 24, 2023 (a) The employer did not ensure employees on walking/working surfaces were protected from falling through holes more than six feet above lower levels. An employee was exposed to fall hazards of up to approximately 30 feet from the 12th floor to the roof of an electrical room on the 11th floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2023-09-20
Abatement Due Date 2023-10-02
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(a)(2):The employer did not provide and install all fall protection systems required by this subpart for employee(s) and did not comply with all other pertinent requirements of this subpart before employee(s) began the work that necessitates the fall protection. Location: 270 Park Avenue, New York, NY 10017 On or about: March 24, 2023 (a) The employer did not ensure fall protection systems were installed prior to employees performing work that would necessitate fall protection. An employee was exposed to fall hazards of up to approximately 30 feet from the 12th floor to the roof of an electrical room on the 11th floor.
342593803 0213400 2017-08-29 2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-29
Emphasis L: FALL, P: FALL
Case Closed 2018-02-20

Related Activity

Type Inspection
Activity Nr 1259363
Safety Yes
Type Inspection
Activity Nr 1259395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2017-12-18
Current Penalty 7985.0
Initial Penalty 11408.0
Final Order 2018-01-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a. 2655 Richmond Ave, Staten Island, NY - Front of building The employer did not ensure that employees working form aerial lifts were protected from falls. Employees engaged in commercial framing activities were observed working from an aerial lift basket without a lanyard attached to the fall harness and the lift basket. Violation observed on or about August 29, 2017
312995517 0216000 2009-02-27 650 BRUSH AVE, BRONX, NY, 10465
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-16
Case Closed 2009-12-18

Related Activity

Type Complaint
Activity Nr 205183320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300140878 0214700 1999-03-25 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-25
Emphasis S: CONSTRUCTION
Case Closed 1999-04-29

Related Activity

Type Inspection
Activity Nr 300140852

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-12
Abatement Due Date 1999-04-15
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
101540342 0214700 1990-03-23 SYOSSET HOSPITAL - JERICHO TPKE., SYOSSET, NY, 11791
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-03-23
Case Closed 1990-03-23

Related Activity

Type Inspection
Activity Nr 101540078
101540078 0214700 1990-01-22 SYOSSET HOSPITAL - JERICHO TPKE, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-22
Case Closed 1990-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-02-01
Abatement Due Date 1990-02-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-01
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 1
Gravity 01
100694603 0214700 1987-07-13 1100 BROADWAY, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1987-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-07-15
Abatement Due Date 1987-07-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-07-15
Abatement Due Date 1987-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-07-15
Abatement Due Date 1987-07-18
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-15
Abatement Due Date 1987-07-18
Nr Instances 1
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-07-15
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 35
608943 0214700 1985-06-18 HOSPITAL ROAD, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-06-19
17717133 0214700 1985-06-06 SOUTH PATH & DEPOT ROAD, HUNTINGTON, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-27
Abatement Due Date 1985-06-30
Nr Instances 2
Nr Exposed 2
1729755 0215000 1984-05-07 FOOT OF 69TH STREET AND THE NARROWS, BROOKLYN, NY, 11220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-06-14
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1983-12-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1983-10-17
Abatement Due Date 1983-10-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1983-10-17
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-10-17
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-10-17
Abatement Due Date 1983-10-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-02-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-02-11
Abatement Due Date 1983-02-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6558537007 2020-04-07 0235 PPP 25 Andrea Road, HOLBROOK, NY, 11741-4310
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3179000
Loan Approval Amount (current) 3179000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-4310
Project Congressional District NY-02
Number of Employees 95
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3221210.06
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
632003 Intrastate Non-Hazmat 2024-03-01 22100 2023 2 3 Private(Property)
Legal Name CERTIFIED INTERIORS INC
DBA Name -
Physical Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, US
Mailing Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, US
Phone (631) 225-1300
Fax (631) 225-1482
E-mail JOE@CERTIFIEDINTERIORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L55001949
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit CII16
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHHJ7X2KM277726
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207043 Other Contract Actions 2022-11-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 174000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-18
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State