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)
1989-01-26 1993-02-22 Address 53-07 190TH STREET, FRESH MEADOWS, NY, 11365, 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
070117002232 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050303002728 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030103002141 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010105002265 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990121002126 1999-01-21 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431819 0215600 2011-08-04 36-25 10TH STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-04
Emphasis L: HHHT50, N: DUSTEXPL
Case Closed 2012-05-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2011-09-09
Abatement Due Date 2012-10-26
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-09-09
Abatement Due Date 2012-10-26
Current Penalty 500.0
Initial Penalty 2400.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2011-09-09
Abatement Due Date 2011-09-15
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2011-09-09
Abatement Due Date 2012-10-26
Initial Penalty 3000.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-09-21
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004C
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2011-09-09
Abatement Due Date 2011-09-21
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2011-09-09
Abatement Due Date 2012-10-26
Initial Penalty 3000.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Initial Penalty 3000.0
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Contest Date 2011-10-06
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442568508 2021-02-18 0202 PPS 3625 10th St, Long Island City, NY, 11106-5111
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24805
Loan Approval Amount (current) 24805
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5111
Project Congressional District NY-07
Number of Employees 4
NAICS code 337110
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 25025.81
Forgiveness Paid Date 2022-01-13
8706687901 2020-06-18 0202 PPP 36-25 10TH ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30235
Loan Approval Amount (current) 30235
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 337110
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 30702.5
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State