Search icon

EFRAM OFFICE FURNITURE CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
UTCLLUFAE5N6
CAGE Code:
9C9C1
UEI Expiration Date:
2023-08-03

Business Information

Activation Date:
2022-08-17
Initial Registration Date:
2022-08-03

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
7244.00
Total Face Value Of Loan:
7244.00
Date:
2020-07-11
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:
70500.00
Total Face Value Of Loan:
290700.00
Date:
2020-05-20
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:
5083.32
Total Face Value Of Loan:
5083.32
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,083.32
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,083.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,158.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,083.32
Jobs Reported:
3
Initial Approval Amount:
$7,244
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,300.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,243

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State