Search icon

ANFIELD INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANFIELD INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885896
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: 261 West 35th Street, Suite 705, New York, NY, United States, 10001

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RUAIRI DUFFY Agent 3 STONEHEDGE DRIVE, WEST NYACK, NY, 10994

DOS Process Agent

Name Role Address
RUAIRI DUFFY DOS Process Agent 261 West 35th Street, Suite 705, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUAIRI DUFFY Chief Executive Officer 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
2402008
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
811231045
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M002023319A16 2023-11-15 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022023296E33 2023-10-23 2023-11-14 TEMPORARY PEDESTRIAN WALK LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M022023296E26 2023-10-23 2023-11-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M012023296C70 2023-10-23 2023-11-14 RESET, REPAIR OR REPLACE CURB-PROTECTED LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M042023296A19 2023-10-23 2023-11-03 REPLACE SIDEWALK LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET

History

Start date End date Type Value
2024-12-20 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-12-20 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-12-13 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-12-05 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-09-24 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220405004262 2022-04-05 BIENNIAL STATEMENT 2022-01-01
160126010354 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1995000.00
Total Face Value Of Loan:
1995000.00
Date:
2020-04-13
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:
2328164.52
Total Face Value Of Loan:
2328164.52
Date:
2018-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
277000.00
Total Face Value Of Loan:
277000.00
Date:
2018-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
173000.00
Total Face Value Of Loan:
173000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2328164.52
Current Approval Amount:
2328164.52
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2359853.43
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1995000
Current Approval Amount:
1995000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2016863.01

Motor Carrier Census

DBA Name:
ANFIELD INTERIORS
Carrier Operation:
Interstate
Add Date:
2022-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACOSTA
Party Role:
Plaintiff
Party Name:
ANFIELD INTERIORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VALERIO
Party Role:
Plaintiff
Party Name:
ANFIELD INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State