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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
119585.00
Total Face Value Of Loan:
119585.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119585
Current Approval Amount:
119585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120607.19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State