Search icon

JERICHO INTERIORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JERICHO INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1984 (41 years ago)
Entity Number: 931323
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY LANZILLOTTA Chief Executive Officer 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
RONALD LANZILLOTTA DOS Process Agent 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112706541
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-25 2020-07-01 Address 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-08-25 2020-07-01 Address 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-07-08 2008-08-25 Address 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1998-07-08 2008-08-25 Address 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-02-23 1998-07-08 Address 360 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701060177 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006247 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120711006494 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100726002139 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080825003017 2008-08-25 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State