Search icon

HOME FURNISHINGS OF CORAM, INC.

Company Details

Name: HOME FURNISHINGS OF CORAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1992 (33 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 1648214
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 900 ROUTE 110, FARMINGDALE, NY, United States, 11735
Principal Address: 900 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAMPBELL Chief Executive Officer 900 ROUTE 110, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
JOHN CAMPBELL DOS Process Agent 900 ROUTE 110, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-06-28 2002-06-04 Address 147 CLIFF RD, BELLE TERRE, NY, 11777, USA (Type of address: Principal Executive Office)
2000-06-28 2014-06-06 Address 900 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-09-09 2000-06-28 Address 900 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-09-09 2000-06-28 Address 900 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-09-09 2000-06-28 Address 900 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220002977 2022-12-20 CERTIFICATE OF MERGER 2022-12-31
180606006664 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140606006620 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120808002308 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100618002585 2010-06-18 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
62800.00
Total Face Value Of Loan:
62800.00
Date:
2020-05-03
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:
62800.00
Total Face Value Of Loan:
62800.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62800
Current Approval Amount:
62800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63169.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62800
Current Approval Amount:
62800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63471.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State