Search icon

EFRAM OFFICE FURNITURE CORP.

Company Details

Name: EFRAM OFFICE FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1988 (37 years ago)
Entity Number: 1240973
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3911 13TH AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-748-8357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTCLLUFAE5N6 2023-08-03 3911 13TH AVE, STE 2E, BROOKLYN, NY, 11218, USA 3911 13TH AVE, STE 2E, BROOKLYN, NY, 11218, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-08-17
Initial Registration Date 2022-08-03
Entity Start Date 1988-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337211, 337214
Product and Service Codes 7125

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISIDORE TYRNAUER
Address 3911 13TH AVE, BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name ISIDORE TYRNAUER
Address 3911 13TH AVE, BROOKLYN, NY, 11218, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ISIDORE TYRNAUER Chief Executive Officer 3911 13TH AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3911 13TH AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0905362-DCA Inactive Business 2003-06-09 2019-07-31

History

Start date End date Type Value
1995-05-31 2010-03-31 Address 4920 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-05-31 2010-03-31 Address 4920 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-05-31 2010-03-31 Address 4920 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1988-03-04 1995-05-31 Address 934 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406002401 2022-04-06 BIENNIAL STATEMENT 2022-03-01
100331002689 2010-03-31 BIENNIAL STATEMENT 2010-03-01
040324002412 2004-03-24 BIENNIAL STATEMENT 2004-03-01
000427002147 2000-04-27 BIENNIAL STATEMENT 2000-03-01
980313002485 1998-03-13 BIENNIAL STATEMENT 1998-03-01
950531002271 1995-05-31 BIENNIAL STATEMENT 1994-03-01
B610731-4 1988-03-04 CERTIFICATE OF INCORPORATION 1988-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-07 No data 140 58TH ST, Brooklyn, BROOKLYN, NY, 11220 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 140 58TH ST, Brooklyn, BROOKLYN, NY, 11220 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649674 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2103289 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1358987 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
1358988 RENEWAL INVOICED 2011-06-01 340 Secondhand Dealer General License Renewal Fee
1358989 RENEWAL INVOICED 2009-06-09 340 Secondhand Dealer General License Renewal Fee
1358990 RENEWAL INVOICED 2007-08-16 340 Secondhand Dealer General License Renewal Fee
1358991 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
1358992 RENEWAL INVOICED 2005-05-24 340 Secondhand Dealer General License Renewal Fee
1358993 RENEWAL INVOICED 2003-06-18 340 Secondhand Dealer General License Renewal Fee
529092 FINGERPRINT INVOICED 2003-06-09 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511637401 2020-05-20 0202 PPP 3991 13TH AVE, BROOKLYN, NY, 11218-3605
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5083.32
Loan Approval Amount (current) 5083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-3605
Project Congressional District NY-10
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5158.94
Forgiveness Paid Date 2021-11-17
7641308304 2021-01-28 0202 PPS 3991 13TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7244
Loan Approval Amount (current) 7244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7300.56
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State