Search icon

INNOVATION FURNITURE CORP.

Company Details

Name: INNOVATION FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646279
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4515 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAHAN Chief Executive Officer 4515 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4515 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-01-04 1998-06-23 Address 4107 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-01-04 1998-06-23 Address 4107 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1992-06-23 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-23 1998-06-23 Address 4107 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100712002627 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080711003111 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060612002478 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040720002718 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020722002217 2002-07-22 BIENNIAL STATEMENT 2002-06-01
000621002698 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980623002191 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960619002360 1996-06-19 BIENNIAL STATEMENT 1996-06-01
940104002314 1994-01-04 BIENNIAL STATEMENT 1993-06-01
920623000342 1992-06-23 CERTIFICATE OF INCORPORATION 1992-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 4515 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 4515 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 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
1623288005 2020-06-22 0202 PPP 4515 New Utrecht AVe, Brooklyn, NY, 11219-2441
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23451
Loan Approval Amount (current) 23451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2441
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23788.95
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State