Search icon

THE HORNELL FURNITURE OUTLET, INC.

Company Details

Name: THE HORNELL FURNITURE OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620699
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 181 MAIN STREET, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON M. DAVIDSON Chief Executive Officer 181 MAIN STREET, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 MAIN STREET, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 181 MAIN STREET, HORNELL, NY, 14843, 1515, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 181 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2000-04-12 2024-06-18 Address 181 MAIN STREET, HORNELL, NY, 14843, 1515, USA (Type of address: Service of Process)
2000-04-12 2024-06-18 Address 181 MAIN STREET, HORNELL, NY, 14843, 1515, USA (Type of address: Chief Executive Officer)
1993-05-13 2000-04-12 Address 40 BROADWAY MALL, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1993-05-13 2000-04-12 Address 40 BROADWAY MALL, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1992-03-13 2000-04-12 Address 40 BROADWAY MALL, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1992-03-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618002029 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220207002135 2022-02-07 BIENNIAL STATEMENT 2022-02-07
140710002063 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120507002061 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100326002377 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002629 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002103 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040316002006 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002374 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000412002214 2000-04-12 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887727204 2020-04-16 0248 PPP 181 Main St, Hornell, NY, 14843
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34535
Loan Approval Amount (current) 34535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34796.89
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2003844 Interstate 2025-02-26 153700 2024 1 2 Private(Property)
Legal Name HORNELL FURNITURE OUTLET INC
DBA Name -
Physical Address 181 MAIN ST, HORNELL, NY, 14843, US
Mailing Address 181 MAIN ST, HORNELL, NY, 14843, US
Phone (607) 324-4987
Fax (607) 324-4756
E-mail BOOKKEEPER@HORNELLFURNITUREOUTLET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State