Search icon

S. TURANO FURNITURE CORP.

Company Details

Name: S. TURANO FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249493
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 63-56 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMELA TURANO DOS Process Agent 63-56 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
CARMELA TURANO Chief Executive Officer 63-56 FOREST AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-04-01 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2023-07-03 2023-07-03 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-04-01 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-04-14 2023-07-03 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-04-14 2023-07-03 Address 63-56 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1994-01-18 1998-04-14 Address 63-56 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1994-01-18 1998-04-14 Address 63-56 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1992-11-20 1994-01-18 Address 63-56 FORREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401038770 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230703002394 2023-07-03 BIENNIAL STATEMENT 2022-04-01
200507060575 2020-05-07 BIENNIAL STATEMENT 2020-04-01
180417006146 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160401007067 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140418006159 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120604002351 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100422002485 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080403002659 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060411002856 2006-04-11 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-09 No data 6356 FOREST AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 6356 FOREST AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 6356 FOREST AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued 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
122490 CL VIO INVOICED 2010-07-23 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695938400 2021-02-05 0202 PPP 63 56 FOREST AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11892
Loan Approval Amount (current) 11892
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 RIDGEWOOD, QUEENS, NY, 11385
Project Congressional District NY-06
Number of Employees 1
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 11969.37
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State