Search icon

ANFIELD INTERIORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ANFIELD INTERIORS, INC., CONNECTICUT 2402008 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANFIELD INTERIORS, INC. 401(K) PLAN 2023 811231045 2024-10-15 ANFIELD INTERIORS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9178326868
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RDUFFY81
Valid signature Filed with authorized/valid electronic signature
ANFIELD INTERIORS, INC. 401(K) PLAN 2022 811231045 2023-07-27 ANFIELD INTERIORS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9178326868
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing RUAIRI DUFFY
ANFIELD INTERIORS, INC. 401(K) PLAN 2021 811231045 2022-07-28 ANFIELD INTERIORS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9178326868
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing RUAIRI DUFFY
ANFIELD INTERIORS, INC. 401(K) PLAN 2020 811231045 2021-07-01 ANFIELD INTERIORS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9178326868
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing RUAIRI DUFFY
ANFIELD INTERIORS, INC. 401(K) PLAN 2019 811231045 2020-06-22 ANFIELD INTERIORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9178326868
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RUAIRI DUFFY
ANFIELD INTERIORS, INC. 401(K) PLAN 2018 811231045 2019-10-10 ANFIELD INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6467725455
Plan sponsor’s address 261 WEST 35TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing RUAIRI DUFFY

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

Permits

Number Date End date Type Address
M002023319A16 2023-11-15 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
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
M022023296E33 2023-10-23 2023-11-14 TEMPORARY PEDESTRIAN WALK 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
M012023296C70 2023-10-23 2023-11-14 RESET, REPAIR OR REPLACE CURB-PROTECTED LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M042023269A01 2023-09-26 2023-11-03 REPLACE SIDEWALK LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M022023269A82 2023-09-26 2023-11-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M022023243C65 2023-08-31 2023-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M042023243A18 2023-08-31 2023-10-04 REPLACE SIDEWALK LAFAYETTE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET
M022023199B44 2023-07-18 2023-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 43 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-12-20 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-12-20 2024-12-20 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
2024-07-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-07-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-07-08 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-05-22 2024-07-08 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-19 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation IFO 28-30, steel face curb installed and roadway cutback perm / flush to grade at this time.
2023-09-08 No data LAFAYETTE STREET, FROM STREET BROOME STREET TO STREET KENMARE STREET No data Street Construction Inspections: Active Department of Transportation Found Jersey barriers in the roadway in compliance
2023-07-11 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation BOOM TRUCK NOT VISIBLE
2023-02-27 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2023-02-25 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV failed to seal the expansion joints for their sidewalk flags as required by rule. Respondent was previously notified to correct this condition via CAR #(20236390076) on 1/14/2023.
2023-02-07 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2023-01-25 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2023-01-14 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed along the curb line & property lines. In front of 30.
2022-10-06 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit on file.
2022-08-06 No data 6 AVENUE, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - REPAIR SIDEWALK

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397297109 2020-04-13 0202 PPP 261 W 35th St Ste 705, NEW YORK, NY, 10001-0126
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2328164.52
Loan Approval Amount (current) 2328164.52
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, 10001-0126
Project Congressional District NY-12
Number of Employees 130
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 2359853.43
Forgiveness Paid Date 2021-08-30
5330518301 2021-01-25 0202 PPS 261 W 35th St, New York, NY, 10001-1902
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995000
Loan Approval Amount (current) 1995000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10001-1902
Project Congressional District NY-12
Number of Employees 132
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2016863.01
Forgiveness Paid Date 2022-03-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3908510 Interstate 2024-05-15 10000 2023 1 1 Private(Property)
Legal Name ANFIELD INTERIORS INC
DBA Name ANFIELD INTERIORS
Physical Address 261 W 35TH ST STE 705, NEW YORK, NY, 10001-1956, US
Mailing Address 261 W 35TH ST STE 705, NEW YORK, NY, 10001-1956, US
Phone (917) 832-6868
Fax -
E-mail KMALM@ANFIELDINTERIORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207410 Fair Labor Standards Act 2022-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-30
Termination Date 2023-06-12
Date Issue Joined 2022-12-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name ACOSTA
Role Plaintiff
Name ANFIELD INTERIORS, INC.
Role Defendant
2002275 Fair Labor Standards Act 2020-03-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-13
Termination Date 2021-12-07
Date Issue Joined 2020-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State