Search icon

FURNITURE BY CRAFTMASTER, LTD.

Company Details

Name: FURNITURE BY CRAFTMASTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319640
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 428 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Principal Address: 1595A OCEAN AVENUE, UNIT 9, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUGGIERO Chief Executive Officer 1595A OCEAN AVENUE, UNIT 9, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BARBERA & MCELHONE DOS Process Agent 428 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1989-01-24 2007-01-17 Address 1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007393 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006837 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002362 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081229002697 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070117002888 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050307002048 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030325002028 2003-03-25 BIENNIAL STATEMENT 2003-01-01
010301002204 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990210002320 1999-02-10 BIENNIAL STATEMENT 1997-01-01
940301002125 1994-03-01 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416358500 2021-02-18 0235 PPS 1595 Ocean Ave Ste A9, Bohemia, NY, 11716-1948
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32025
Loan Approval Amount (current) 32025
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 Bohemia, SUFFOLK, NY, 11716-1948
Project Congressional District NY-02
Number of Employees 4
NAICS code 337211
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 32244.69
Forgiveness Paid Date 2021-11-01
3035167708 2020-05-01 0235 PPP 1595 A OCEAN AVE UNIT 9, BOHEMIA, NY, 11716
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35379.21
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State