Search icon

SALADINO FURNITURE INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SALADINO FURNITURE INC., CONNECTICUT 2902875 CONNECTICUT

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

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 200 LEXINGTON AVE, SUITE 1512, 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 1600, 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)
2012-06-18 2023-12-07 Address 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-18 2014-05-05 Address 200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-08 2012-06-18 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-08 2012-06-18 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-05-08 2012-06-18 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
080516003190 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508003219 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040513002360 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020424002366 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000504002521 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999658506 2021-03-02 0202 PPS 200 Lexington Ave Rm 1514, New York, NY, 10016-6255
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6255
Project Congressional District NY-12
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55817.48
Forgiveness Paid Date 2022-09-01
2162177208 2020-04-15 0202 PPP 200 LEXINGTON AVE RM 1514, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56819.62
Forgiveness Paid Date 2021-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State