Search icon

SHO INTERIOR CREATES INC.

Company Details

Name: SHO INTERIOR CREATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5340510
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 109 HAUSMAN STREET, BROOKLYN, NY, United States, 11222
Principal Address: 109 Hausman Street, Brooklyn, NY, United States, 11222

Contact Details

Phone +1 917-482-1336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUNICHI KIKKAWA Agent 4339 41ST STREET APT 4B, SUNNYSIDE, NY, 11104

DOS Process Agent

Name Role Address
SHO INTERIOR CREATES INC. DOS Process Agent 109 HAUSMAN STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SATOSHI KARASAWA Chief Executive Officer 148 JACKSON STREET, APT #1, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2075991-DCA Active Business 2018-07-20 2025-02-28

History

Start date End date Type Value
2024-03-28 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220511000545 2022-05-11 BIENNIAL STATEMENT 2022-05-01
180829000865 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
180514000456 2018-05-14 CERTIFICATE OF INCORPORATION 2018-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566112 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566111 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282972 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3282971 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980128 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980127 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2813162 LICENSE INVOICED 2018-07-16 50 Home Improvement Contractor License Fee
2813165 FINGERPRINT INVOICED 2018-07-16 75 Fingerprint Fee
2813163 TRUSTFUNDHIC INVOICED 2018-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38916.50
Total Face Value Of Loan:
38916.50
Date:
2020-04-29
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:
24770.00
Total Face Value Of Loan:
24770.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38916.5
Current Approval Amount:
38916.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39087.3
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24770
Current Approval Amount:
24770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24895.23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State