Search icon

CORPORATE FURNITURE RENTALS INC.

Company Details

Name: CORPORATE FURNITURE RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1989 (36 years ago)
Entity Number: 1395230
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 48-02 48TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MALTZ Chief Executive Officer 105 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-10-20 2018-03-27 Address 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-02-15 2018-03-27 Address 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-02-15 2018-03-27 Address 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-02-15 2003-10-20 Address 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-02-15 Address 111 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1992-12-22 2002-02-15 Address 21 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1989-10-02 2002-02-15 Address & EDLITZ, P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180327002034 2018-03-27 BIENNIAL STATEMENT 2017-10-01
031020002284 2003-10-20 BIENNIAL STATEMENT 2003-10-01
020215002548 2002-02-15 BIENNIAL STATEMENT 2001-10-01
950606002353 1995-06-06 BIENNIAL STATEMENT 1993-10-01
921222003033 1992-12-22 BIENNIAL STATEMENT 1992-10-01
900802000432 1990-08-02 CERTIFICATE OF AMENDMENT 1990-08-02
C060686-5 1989-10-02 CERTIFICATE OF INCORPORATION 1989-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650388307 2021-01-31 0202 PPS 105 Madison Ave Fl 15, New York, NY, 10016-7543
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119585
Loan Approval Amount (current) 119585
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 New York, NEW YORK, NY, 10016-7543
Project Congressional District NY-12
Number of Employees 10
NAICS code 532420
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 120607.19
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State