Search icon

R & G FURNITURE CORPORATION

Company Details

Name: R & G FURNITURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (36 years ago)
Entity Number: 1299669
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3240 Monroe Ave, Ste 100, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ROTH Chief Executive Officer 3240 MONROE AVE, STE 100, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
R & G FURNITURE CORPORATION DOS Process Agent 3240 Monroe Ave, Ste 100, Rochester, NY, United States, 14618

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 3240 MONROE AVE, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-11-01 2020-10-01 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-09-25 2024-10-01 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2000-10-02 2008-09-25 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2000-10-02 2010-11-01 Address 32 EASTVIEW MALL, VICTOR, NY, 11564, USA (Type of address: Principal Executive Office)
2000-10-02 2010-11-01 Address 32 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1988-10-18 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-18 2000-10-02 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038512 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021002192 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201001061946 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007744 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006515 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141006006310 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006196 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101101002181 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080925003319 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061004002712 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222547105 2020-04-13 0219 PPP 32 Eastview Mall, VICTOR, NY, 14564
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122090.75
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State