Name: | CHELSEA FURNITURE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (32 years ago) |
Entity Number: | 1680258 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DAVID FRIEDMAN, 82 MAIN STREET, SUITE 300, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | DAVID FRIEDMAN, 82 MAIN STREET, SUITE 300, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DAVID FRIEDMAN | Chief Executive Officer | 82 MAIN STREET, SUITE 300, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-12-03 | Address | EMPIRE STATE BLDG., 350 5TH AVENUE, # 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931203002552 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
921113000298 | 1992-11-13 | CERTIFICATE OF INCORPORATION | 1992-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6707347700 | 2020-05-01 | 0202 | PPP | 211 North End Ave. 19A, New York, NY, 10282 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9209528507 | 2021-03-12 | 0202 | PPS | 211 N End Ave Apt 19A, New York, NY, 10282-1232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State