Search icon

LONG'S BEDDING & INTERIORS, INC.

Company Details

Name: LONG'S BEDDING & INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1962 (63 years ago)
Entity Number: 149468
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 121 W 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRI LONG Chief Executive Officer 121 W 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 W 72ND STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2010-08-20 2016-07-07 Address 121 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-06-29 2010-08-20 Address 121 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-06-29 2010-08-20 Address 121 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-06-29 2010-08-20 Address 121 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-08-03 1998-06-29 Address 121 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-08-03 1998-06-29 Address 150 E 69TH ST, 23H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-06-29 Address 121 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1962-07-25 1995-08-03 Address 71 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007638 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006223 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120716006491 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100820002392 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080710002102 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060616002009 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040817002012 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020618002216 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000711002127 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980629002324 1998-06-29 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-15 No data 121 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 121 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 121 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 121 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602397110 2020-04-13 0202 PPP 1220 3rd Ave, NEW YORK, NY, 10021-5104
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132020
Loan Approval Amount (current) 132020
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, 10021-5104
Project Congressional District NY-12
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133504.27
Forgiveness Paid Date 2021-06-02
7926858505 2021-03-08 0202 PPS 1220 3rd Ave, New York, NY, 10021-5104
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141765
Loan Approval Amount (current) 141765
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, 10021-5104
Project Congressional District NY-12
Number of Employees 9
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142710.49
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State