Search icon

ACME FURNITURE (NEW YORK) INDUSTRY, INC.

Company Details

Name: ACME FURNITURE (NEW YORK) INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1993 (32 years ago)
Entity Number: 1755701
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 58-51 52ND AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-51 52ND AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GEORGE CHEN Chief Executive Officer 58-51 52ND AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 58-51 52ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-20 2023-09-07 Address 58-51 52ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-09-07 Address 58-51 52ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-09-05 2010-01-20 Address 58-51 52ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-09-23 2003-09-05 Address 51-37 58 LANE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-09-23 2003-09-05 Address 51-37 58 LANE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907002853 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220920000619 2022-09-20 BIENNIAL STATEMENT 2021-09-01
190904061048 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180108006288 2018-01-08 BIENNIAL STATEMENT 2017-09-01
150904006231 2015-09-04 BIENNIAL STATEMENT 2015-09-01
140113006351 2014-01-13 BIENNIAL STATEMENT 2013-09-01
110923002823 2011-09-23 BIENNIAL STATEMENT 2011-09-01
100120002435 2010-01-20 BIENNIAL STATEMENT 2009-09-01
071102002963 2007-11-02 BIENNIAL STATEMENT 2007-09-01
060301000670 2006-03-01 CERTIFICATE OF AMENDMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322927210 2020-04-28 0202 PPP 5851 52ND AVE, WOODSIDE, NY, 11377-7423
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71422
Loan Approval Amount (current) 71422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7423
Project Congressional District NY-07
Number of Employees 8
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72165.57
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State