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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
97941.00
Total Face Value Of Loan:
97941.00
Date:
2020-05-03
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:
111262.00
Total Face Value Of Loan:
111262.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-08
Type:
Planned
Address:
22-28 WATERMILL LANE, GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-01-03
Type:
Planned
Address:
22-28 WATERMILL LANE, GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-11-06
Type:
Planned
Address:
22 WATERMILL LA, GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1978-03-22
Type:
FollowUp
Address:
22 WATERMILL LANE, Great Neck, NY, 11021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-31
Type:
Planned
Address:
22 WATERMILL LANE, Great Neck, NY, 11021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111262
Current Approval Amount:
111262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113030
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97941
Current Approval Amount:
97941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98641.35

Date of last update: 19 Mar 2025

Sources: New York Secretary of State