Search icon

SALADINO FURNITURE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SALADINO FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1986 (39 years ago)
Entity Number: 1084712
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, SUITE 1512, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LEXINGTON AVE, SUITE 1512, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN F, SALADINO Chief Executive Officer 200 LEXINGTON AVE, SUITE 1512, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
2902875
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 200 LEXINGTON AVE, SUITE 1512, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-03-10 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2023-12-07 Address 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207001557 2023-12-07 BIENNIAL STATEMENT 2022-05-01
150310000316 2015-03-10 CERTIFICATE OF AMENDMENT 2015-03-10
140505007317 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120618002859 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100519002420 2010-05-19 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
56250.00
Total Face Value Of Loan:
56250.00

Trademarks Section

Serial Number:
75774257
Mark:
SHELTER SOFA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-08-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SHELTER SOFA

Goods And Services

For:
sofa
First Use:
1972-12-31
International Classes:
020 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55817.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56819.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State