Search icon

CLARK'S FURNITURE INC.

Company Details

Name: CLARK'S FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1452712
ZIP code: 14626
County: Monroe
Place of Formation: New York
Principal Address: 521 N. GOODMAN ST., ROCHESTER, NY, United States, 14609
Address: 174 BERKSHIRE DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARK G.ANGARANO Chief Executive Officer 174 BERKSHIRE DR, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
CLARK'S FURNITURE INC. DOS Process Agent 174 BERKSHIRE DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 174 BERKSHIRE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 233 PHELPS RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-11-12 Address 521 NORTHGOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2008-06-24 2024-11-12 Address 233 PHELPS RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-05-28 2018-06-05 Address 521 N. GOODMAN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2002-05-28 2008-06-24 Address 233 PHELPS RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1993-08-31 2002-05-28 Address CLARK ANGARANO, 521 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-08-31 2002-05-28 Address 521 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-08-31 2002-05-28 Address CLARK ANGARANO, 521 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-05-26 1993-08-31 Address 233 PHELPS ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000981 2024-11-12 BIENNIAL STATEMENT 2024-11-12
180605006957 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140606006471 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120711002373 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100621002315 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080624002771 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060526002843 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002508 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020528002592 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000601002265 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280887302 2020-04-29 0219 PPP 521 North Goodman Street, ROCHESTER, NY, 14609
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18160
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State