Search icon

AUBURN FURNITURE SERVICE, INC.

Company Details

Name: AUBURN FURNITURE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1990 (35 years ago)
Entity Number: 1436085
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 26 OSBORNE ST SUITE 3, AUBURN, NY, United States, 13021
Address: 26 OSBORNE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SENECA DOS Process Agent 26 OSBORNE ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DAVID SENECA Chief Executive Officer 26 OSBORNE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1996-04-23 2024-02-01 Address 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-04-23 2024-02-01 Address 26 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1994-01-31 1996-04-23 Address 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1994-01-31 1996-04-23 Address 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1994-01-31 1996-04-23 Address 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1990-04-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-03 1994-01-31 Address 309 WEST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038949 2024-02-01 BIENNIAL STATEMENT 2024-02-01
160404007870 2016-04-04 BIENNIAL STATEMENT 2016-04-01
141110006011 2014-11-10 BIENNIAL STATEMENT 2014-04-01
120621002754 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100415003354 2010-04-15 BIENNIAL STATEMENT 2010-04-01
060424003077 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040407002337 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020408002770 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000626002507 2000-06-26 BIENNIAL STATEMENT 2000-04-01
980618002190 1998-06-18 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302691548 0215800 2000-07-07 GENESEE ST.- CAYUGA CO. COURTHOUSE, AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-08-16
Case Closed 2000-10-23

Related Activity

Type Referral
Activity Nr 200882991
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
107693798 0215800 2000-07-06 GENESEE ST.- CAYUGA CO. COURTHOUSE, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Emphasis S: CONSTRUCTION
Case Closed 2000-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352687006 2020-04-05 0248 PPP 26 OSBORNE ST, AUBURN, NY, 13021-3758
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3758
Project Congressional District NY-24
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22419.35
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3454585 Intrastate Non-Hazmat 2023-01-13 3000 2022 1 4 Private(Property)
Legal Name AUBURN FURNITURE SERVICE INC
DBA Name -
Physical Address 26 OSBORNE ST STE 3, AUBURN, NY, 13021, US
Mailing Address 26 OSBORNE ST STE 3, AUBURN, NY, 13021, US
Phone (315) 253-8752
Fax (315) 253-4995
E-mail DAVID.AUBURNFURNITURE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State