Search icon

OFFICE FURNITURE SERVICE, INC.

Company Details

Name: OFFICE FURNITURE SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1961 (64 years ago)
Entity Number: 142688
ZIP code: 11220
County: New York
Place of Formation: New Jersey
Address: 140 58TH STREET / BOX 11, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ANTHONY MAZZA Chief Executive Officer 140 58TH STREET / BOX 11, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH STREET / BOX 11, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2002-01-09 2007-11-20 Address 140 58TH STREET, BOX 11, BROOKLYN, NY, 11220, 2522, USA (Type of address: Chief Executive Officer)
2002-01-09 2007-11-20 Address 140 58TH STREET, BOX 11, BROOKLYN, NY, 11220, 2522, USA (Type of address: Principal Executive Office)
2002-01-09 2007-11-20 Address 140 58TH STREET, BOX 11, BROOKLYN, NY, 11220, 2522, USA (Type of address: Service of Process)
1961-11-20 2002-01-09 Address 130 W. 3RD ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111223002038 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091124002189 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071120002759 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060110002599 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031106002263 2003-11-06 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P14PVP0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28930.00
Base And Exercised Options Value:
28930.00
Base And All Options Value:
28930.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-06-16
Description:
IGF::OT::IGF TMCH REPAIR OF VARIOUS CHAIRS (PAYMENT).
Naics Code:
811420: REUPHOLSTERY AND FURNITURE REPAIR
Product Or Service Code:
J071: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
228342.00
Total Face Value Of Loan:
228342.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-08
Type:
Accident
Address:
47-44 31ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-06-30
Type:
FollowUp
Address:
43-10 23 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-21
Type:
Planned
Address:
43-10 23 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228342
Current Approval Amount:
228342
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
231326.09

Court Cases

Court Case Summary

Filing Date:
2005-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INGRASSIA
Party Role:
Plaintiff
Party Name:
OFFICE FURNITURE SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FURTADO
Party Role:
Plaintiff
Party Name:
OFFICE FURNITURE SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
OFFICE FURNITURE SERVICE, INC.
Party Role:
Defendant
Party Name:
DELGADO
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State