Search icon

UNITED CUSTOM MADE FURNITURE, INC.

Company Details

Name: UNITED CUSTOM MADE FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1989 (36 years ago)
Entity Number: 1320648
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 624 159TH STREET, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANTONIOS KARAPATAKIS Chief Executive Officer 36-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1994-04-06 2019-01-17 Address 35-42 29TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1994-04-06 2019-01-17 Address 35-42 29TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-02-22 1994-04-06 Address 25-40 35TH ST, APT. 1F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-02-22 1994-04-06 Address 25-40 35TH ST, APT. 1F, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1993-02-22 1999-01-21 Address 36-17 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117060214 2019-01-17 BIENNIAL STATEMENT 2019-01-01
150114007177 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130131002176 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110209002119 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090113003128 2009-01-13 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
24805.00
Total Face Value Of Loan:
24805.00
Date:
2020-06-18
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:
30235.00
Total Face Value Of Loan:
30235.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
36-25 10TH STREET, LONG ISLAND CITY, NY, 11106
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24805
Current Approval Amount:
24805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25025.81
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30235
Current Approval Amount:
30235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30702.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State