Search icon

INTERIORS BY STEVEN G., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERIORS BY STEVEN G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIORS BY STEVEN G., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1984 (41 years ago)
Document Number: H10593
FEI/EIN Number 592423977

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
Mail Address: 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIORS BY STEVEN G., INC., NEW YORK 3662645 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2023 592423977 2024-10-05 INTERIORS BY STEVEN G., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2022 592423977 2023-09-10 INTERIORS BY STEVEN G., INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2021 592423977 2022-10-12 INTERIORS BY STEVEN G., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2020 592423977 2021-05-27 INTERIORS BY STEVEN G., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2019 592423977 2020-10-05 INTERIORS BY STEVEN G., INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2018 592423977 2019-06-07 INTERIORS BY STEVEN G., INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2017 592423977 2018-10-08 INTERIORS BY STEVEN G., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2016 592423977 2017-10-05 INTERIORS BY STEVEN G., INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2015 592423977 2016-07-11 INTERIORS BY STEVEN G., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2014 592423977 2015-10-07 INTERIORS BY STEVEN G., INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUROWITZ STEVEN President 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
GUROWITZ STEVEN Director 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
GUROWITZ LYNDSEY Treasurer 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
GUROWITZ STEVEN Agent 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-09 GUROWITZ, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-01-23 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
Bryan G. Barrish, Appellant(s), v. Interiors by Steven G., Inc., etc., Appellee(s). 3D2023-1002 2023-06-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17123

Parties

Name BRYAN G. BARRISH
Role Appellant
Status Active
Representations FRANCISCO J. BARRETO, ERIC N. ASSOULINE
Name INTERIORS BY STEVEN G., INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Brief
Subtype Cross-Reply Brief
Description Reply Brief of Cross-Appellant
On Behalf Of INTERIORS BY STEVEN G, INC.
View View File
Docket Date 2023-11-22
Type Record
Subtype Appendix
Description Appendix to Cross-Appellee's Answer Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRYAN G. BARRISH
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellee's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 23, 2023.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant/Cross-Appellee Bryan G. Barrish's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB/ Cross-Appeal IB - 30 days to 11/22/2023.
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Appellant/Cross-Appellee to File Answer Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant/Cross-Appellee Motion For Attorney's Fees
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-09-27
Type Brief
Subtype Cross-Initial Brief
Description Cross-Initial Brief
On Behalf Of INTERIORS BY STEVEN G, INC.
View View File
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer and Cross-Appeal Brief -30 days to 09/22/2023
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Certified
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Not Certified.
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 16, 2023.
BRYAN G. BARRISH, VS INTERIORS BY STEVEN G, INC., 3D2022-0368 2022-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17123

Parties

Name BRYAN G. BARRISH
Role Appellant
Status Active
Representations ALVIN D. LODISH, Scott D. Kravetz, Richard D. Shane
Name INTERIORS BY STEVEN G., INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-04-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF INTERIORS BY STEVEN G., INC TO THEPETITION FOR WRIT OF CERTIORARI OF BRYAN G. BARRISH
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2022-03-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days of service of Respondent's response.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-02-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
ABRAHAM SENO BRIL AND JOSE SASSON-LERNER VS INTERIORS BY STEVEN G., INC. 3D2018-2398 2018-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37510

Parties

Name JOSE SASSON-LERNER
Role Appellant
Status Active
Name ABRAHAM SENO BRIL
Role Appellant
Status Active
Representations Bernardo Burstein
Name INTERIORS BY STEVEN G., INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOREPLY BRIEF OF APPELLANTS,ABRAHAM SENO BRIL and JOSE SASSON-LERNER
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including September 6, 2019.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 7, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2019-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-07-09
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of INTERIORS BY STEVEN G., INC.
Docket Date 2019-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERIORS BY STEVEN G., INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s June 7, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/9/19
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR FILING AND SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of INTERIORS BY STEVEN G., INC.
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of INTERIORS BY STEVEN G., INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/19/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERIORS BY STEVEN G., INC.
Docket Date 2019-05-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 5/10/19
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/21/19
Docket Date 2018-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 15, 2018.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABRAHAM SENO BRIL
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930327106 2020-04-10 0455 PPP 2818 Center Port Circle, POMPANO BEACH, FL, 33064-2136
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608500
Loan Approval Amount (current) 608500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-2136
Project Congressional District FL-20
Number of Employees 33
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614668.36
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1335635 Interstate 2025-03-13 1 2024 5 4 Private(Property)
Legal Name INTERIORS BY STEVEN G INC
DBA Name -
Physical Address 2818 CENTER PORT CIR, POMPANO BEACH, FL, 33064, US
Mailing Address 2818 CENTER PORT CIR, POMPANO BEACH, FL, 33064, US
Phone (305) 799-0702
Fax (954) 484-6987
E-mail LGUROWITZ@IBSG1.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State