Search icon

STYLECRAFT INTERIORS, INC.

Company Details

Name: STYLECRAFT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1951 (73 years ago)
Entity Number: 82934
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 22 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FRED REINDL Chief Executive Officer 22 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1951-12-10 1994-01-13 Address 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002378 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120113002765 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091223002112 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071212002701 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002865 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002151 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011204002557 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000112002751 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971202002531 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940113002991 1994-01-13 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486660 0214700 1992-07-08 22-28 WATERMILL LANE, GREAT NECK, NY, 11021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-08
Case Closed 1992-07-10
102883667 0214700 1992-01-03 22-28 WATERMILL LANE, GREAT NECK, NY, 11021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-03
Case Closed 1992-01-06
658930 0214700 1984-11-06 22 WATERMILL LA, GREAT NECK, NY, 11021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-07
11451671 0214700 1978-03-22 22 WATERMILL LANE, Great Neck, NY, 11021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1984-03-10
11451564 0214700 1978-01-31 22 WATERMILL LANE, Great Neck, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-01
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-02-08
Abatement Due Date 1978-02-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B04
Issuance Date 1978-02-08
Abatement Due Date 1978-02-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-08
Abatement Due Date 1978-03-08
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9031277706 2020-05-01 0235 PPP 22 Watermill Lane, Great Neck, NY, 11021
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111262
Loan Approval Amount (current) 111262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113030
Forgiveness Paid Date 2021-12-09
4574238607 2021-03-18 0235 PPS 22 Watermill Ln, Great Neck, NY, 11021-4235
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97941
Loan Approval Amount (current) 97941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4235
Project Congressional District NY-03
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98641.35
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State