Search icon

SUBURBAN FURNITURE CORP.

Company Details

Name: SUBURBAN FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1963 (61 years ago)
Entity Number: 161948
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 243 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN FROMKIN Chief Executive Officer 243 MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112023621
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-28 2008-01-23 Address 243 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-07-28 2008-01-23 Address 243 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-07-28 2008-01-23 Address 243 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1963-12-10 2023-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-12-10 1995-07-28 Address 363 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060577 2019-12-09 BIENNIAL STATEMENT 2019-12-01
180731006449 2018-07-31 BIENNIAL STATEMENT 2017-12-01
160113006134 2016-01-13 BIENNIAL STATEMENT 2015-12-01
131210006506 2013-12-10 BIENNIAL STATEMENT 2013-12-01
130712002337 2013-07-12 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139494.32
Total Face Value Of Loan:
139494.32

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139494.32
Current Approval Amount:
139494.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140973.34

Motor Carrier Census

DBA Name:
CLASSIC GALLERIES
Carrier Operation:
Interstate
Fax:
(631) 539-9935
Add Date:
2008-08-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State