Search icon

CLEAT INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAT INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408593
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Cleat Interiors does construction, interior design and painting. The company has experience in managing crews in building demolition, construction, plumbing, electrical, flooring and painting.
Address: 392 EAST 48 STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-561-3675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAT INTERIORS INC. DOS Process Agent 392 EAST 48 STREET, BROOKLYN, NY, United States, 11203

Unique Entity ID

Unique Entity ID:
NCYVSAGSAAK5
CAGE Code:
96DW9
UEI Expiration Date:
2022-11-01

Business Information

Activation Date:
2021-10-10
Initial Registration Date:
2021-10-02

Licenses

Number Status Type Date End date
2085685-DCA Active Business 2019-05-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180912010265 2018-09-12 CERTIFICATE OF INCORPORATION 2018-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584795 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584796 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3281995 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281994 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3021692 TRUSTFUNDHIC INVOICED 2019-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3021696 FINGERPRINT INVOICED 2019-04-24 75 Fingerprint Fee
3021691 LICENSE INVOICED 2019-04-24 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
0.12
Total Face Value Of Loan:
4408.12
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
4408.12
Total Face Value Of Loan:
4408.12
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,408
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,408.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,435.41
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $4,408.12
Jobs Reported:
2
Initial Approval Amount:
$4,408.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,408.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,436.91
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $4,408.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State