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)
2009-03-20 2015-10-02 Address 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-03-20 2015-10-02 Address 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-03-20 2024-04-14 Address 6800 JERICHO TURNPIKE, STE 216 EAST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1989-09-12 2009-03-20 Address 141-14 NORTHERN, BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1989-09-12 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
C053766-3 1989-09-12 CERTIFICATE OF INCORPORATION 1989-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 3138 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 3128 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 3138 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 3128 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 3128 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 3138 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682157102 2020-04-12 0202 PPP 31-28 Queens Blvd, Queens, NY, 11101-1700
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24107
Loan Approval Amount (current) 24107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11101-1700
Project Congressional District NY-07
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24445.82
Forgiveness Paid Date 2021-09-16
2474178508 2021-02-20 0202 PPS 3128 Queens Blvd, Long Is City, NY, 11101-3002
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-3002
Project Congressional District NY-07
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21092.57
Forgiveness Paid Date 2022-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State