Search icon

FRANCE FURNITURE, INC.

Company Details

Name: FRANCE FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1961 (64 years ago)
Entity Number: 134369
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-20 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAWOMIR SWIATKOWSKI Chief Executive Officer 43-20 35TH STREEET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-20 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-08 Address 43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address 43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-08 Address 60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-08 Address 43-20 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-07-13 2024-01-23 Address 60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2001-01-25 2010-07-13 Address 49 WINNABAGO RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004056 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240123001559 2024-01-23 BIENNIAL STATEMENT 2024-01-23
150304006910 2015-03-04 BIENNIAL STATEMENT 2015-01-01
130212002068 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110411002526 2011-04-11 BIENNIAL STATEMENT 2011-01-01
100713002100 2010-07-13 BIENNIAL STATEMENT 2009-01-01
070216002288 2007-02-16 BIENNIAL STATEMENT 2007-01-01
030107002299 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010125002666 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990125002090 1999-01-25 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596358201 2020-08-04 0202 PPP 4261 24TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43825
Loan Approval Amount (current) 43825
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44268.8
Forgiveness Paid Date 2021-08-16
3089548401 2021-02-04 0202 PPS 4261 24th St, Long Island City, NY, 11101-5092
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43710
Loan Approval Amount (current) 43710
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 Long Island City, QUEENS, NY, 11101-5092
Project Congressional District NY-07
Number of Employees 6
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44014.61
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State