Search icon

M. & C. FURNITURE CO. INC.

Company Details

Name: M. & C. FURNITURE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1991 (34 years ago)
Entity Number: 1516908
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 375 PARK AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EREZ HAYUN Chief Executive Officer 375 PARK AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 PARK AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2001-04-11 2009-08-20 Address 375 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-18 2001-04-11 Address 225 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-18 2001-04-11 Address 225 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-06-18 2001-04-11 Address 225 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1991-03-19 1993-06-18 Address 225 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090820002417 2009-08-20 BIENNIAL STATEMENT 2009-03-01
070323002940 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050407002784 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030409002381 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010411002256 2001-04-11 BIENNIAL STATEMENT 2001-03-01
970417002065 1997-04-17 BIENNIAL STATEMENT 1997-03-01
940524002152 1994-05-24 BIENNIAL STATEMENT 1994-03-01
930618002311 1993-06-18 BIENNIAL STATEMENT 1993-03-01
910319000155 1991-03-19 CERTIFICATE OF INCORPORATION 1991-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169483 0215000 2010-03-18 375 PARK AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-03-18
Emphasis L: HHHT50
Case Closed 2010-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-04-27
Abatement Due Date 2010-04-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
308229723 0215000 2004-11-03 375 PARK AVE, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2004-11-03
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: IMMIGRANT
Case Closed 2005-09-06

Related Activity

Type Complaint
Activity Nr 205172638
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2005-01-04
Abatement Due Date 2005-06-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 7
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01015
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 7
Gravity 10
Citation ID 01016
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01017
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009017700 2020-05-01 0202 PPP 375 PARK AVE, BROOKLYN, NY, 11205
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) 32405
Loan Approval Amount (current) 32405
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 337122
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 32763.15
Forgiveness Paid Date 2021-06-14
1883848700 2021-03-27 0202 PPS 375 Park Ave, Brooklyn, NY, 11205-2635
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33535
Loan Approval Amount (current) 33535
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2635
Project Congressional District NY-07
Number of Employees 3
NAICS code 327991
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 33905.64
Forgiveness Paid Date 2022-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State