Search icon

VERSAILLES FURNITURE CORP.

Company Details

Name: VERSAILLES FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383672
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, STE 216 EAST, SYOSSET, NY, United States, 11791
Principal Address: 31-28 QUEENS BLVD, 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
SAL SHAHRIAR MEHRAN Chief Executive Officer 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LARRY H HABER, ESQ. DOS Process Agent 6800 JERICHO TURNPIKE, STE 216 EAST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-11-02 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-14 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-14 2024-04-14 Address 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-02 2024-04-14 Address 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240414000263 2024-04-14 BIENNIAL STATEMENT 2024-04-14
220428000463 2022-04-28 BIENNIAL STATEMENT 2021-09-01
200310060937 2020-03-10 BIENNIAL STATEMENT 2019-09-01
151002002005 2015-10-02 BIENNIAL STATEMENT 2015-09-01
090320002098 2009-03-20 BIENNIAL STATEMENT 2007-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-29 2015-01-28 Damaged Goods No 0.00 Advised to Sue
2014-12-01 2015-01-05 Non-Delivery of Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068335 PL VIO INVOICED 2019-08-01 100 PL - Padlock Violation
3052291 PL VIO CREDITED 2019-07-01 500 PL - Padlock Violation
144455 CL VIO INVOICED 2011-05-26 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Hearing Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
20834.00
Total Face Value Of Loan:
20834.00
Date:
2020-04-13
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:
24107.00
Total Face Value Of Loan:
24107.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24107
Current Approval Amount:
24107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24445.82
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21092.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State