Search icon

YOUR FURNITURE DESIGNERS, INC.

Company Details

Name: YOUR FURNITURE DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1316267
ZIP code: 10993
County: Rockland
Place of Formation: New York
Activity Description: Manufacturer of commercial architectural plastic laminate casework, countertop, kitchen cabinets & institutional furniture.
Address: 111 E RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Contact Details

Website http://www.yfdcabinetry.com

Phone +1 845-947-3046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M. MATA Chief Executive Officer 36 HOOVER LANE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 E RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Form 5500 Series

Employer Identification Number (EIN):
133504033
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-03 2003-03-05 Address 55 RAILROAD AVE, BLD 10 PO BOX 326, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
1997-04-03 1999-02-08 Address 64 HIGH AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-04-03 2003-03-05 Address 55 RAILROAD AVE, BLD 10 PO BOX 326, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1993-05-25 1997-04-03 Address 146 COOLIDGE STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-04-03 Address 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, 0326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070109002066 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050316002779 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030305002859 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010124002383 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990208002717 1999-02-08 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
130000.00
Total Face Value Of Loan:
130000.00

Trademarks Section

Serial Number:
85525118
Mark:
LARIMAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-01-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LARIMAR

Goods And Services

For:
Cabinets
First Use:
2011-12-10
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-30
Type:
Complaint
Address:
55 RAILROAD AVE., P.O. BOX 326, GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131292.78

Date of last update: 19 May 2025

Sources: New York Secretary of State