Search icon

FURNITURE DESIGN STUDIOS, INC.

Company Details

Name: FURNITURE DESIGN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611266
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2023 113094827 2024-09-24 FURNITURE DESIGN STUDIOS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2022 113094827 2023-09-27 FURNITURE DESIGN STUDIOS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2021 113094827 2022-10-04 FURNITURE DESIGN STUDIOS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2020 113094827 2021-12-15 FURNITURE DESIGN STUDIOS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2019 113094827 2020-10-13 FURNITURE DESIGN STUDIOS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2018 113094827 2019-10-09 FURNITURE DESIGN STUDIOS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2017 113094827 2018-12-12 FURNITURE DESIGN STUDIOS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2016 113094827 2017-10-02 FURNITURE DESIGN STUDIOS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2015 113094827 2016-10-17 FURNITURE DESIGN STUDIOS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061
FURNITURE DESIGN STUDIOS, INC. PROFIT SHARING PLAN 2014 113094827 2015-04-02 FURNITURE DESIGN STUDIOS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 337000
Sponsor’s telephone number 5163646479
Plan sponsor’s address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035061

DOS Process Agent

Name Role Address
FURNITURE DESIGN STUDIOS, INC. DOS Process Agent 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
NINON TRUDEL Chief Executive Officer 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2016-09-30 2021-03-11 Address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-03-16 2016-09-30 Address 1500 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-03-22 2016-03-16 Address 77 NEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-03-22 2016-09-30 Address 77 NEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-03-22 2016-09-30 Address 77 NEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-02-12 2002-03-22 Address 15 PHEASANT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-06-14 2002-03-22 Address 15 PHEASANT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-06-14 2002-03-22 Address 15 PHEASANT LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1992-02-07 1998-02-12 Address 15 PHEASANT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060118 2021-03-11 BIENNIAL STATEMENT 2020-02-01
160930002022 2016-09-30 BIENNIAL STATEMENT 2016-02-01
160316000535 2016-03-16 CERTIFICATE OF CHANGE 2016-03-16
100406003111 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080326002583 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060310002366 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040827002393 2004-08-27 BIENNIAL STATEMENT 2004-02-01
020322002835 2002-03-22 BIENNIAL STATEMENT 2002-02-01
000307002551 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980212002117 1998-02-12 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660987003 2020-04-07 0235 PPP 1500 OLD COUNTRY RD, PLAINVIEW, NY, 11803-5061
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525600
Loan Approval Amount (current) 525600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-5061
Project Congressional District NY-03
Number of Employees 22
NAICS code 541420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 531532.8
Forgiveness Paid Date 2021-06-11
8088818509 2021-03-08 0235 PPS 1500 Old Country Rd, Plainview, NY, 11803-5061
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525500
Loan Approval Amount (current) 525500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5061
Project Congressional District NY-03
Number of Employees 18
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 530063.93
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State