Search icon

CONLEY INTERIORS, INC.

Company Details

Name: CONLEY INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (60 years ago)
Entity Number: 182645
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 96 RUSKIN ROAD, AMHERST, NY, United States, 14226
Principal Address: 7593 EAST QUAKER STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D FURMAN III Chief Executive Officer 7593 EAST QUAKER STREET, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 RUSKIN ROAD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 7593 EAST QUAKER STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-12-02 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2024-12-02 Address 96 Ruskin Rd, Amherst, NY, 14226, USA (Type of address: Service of Process)
2008-12-12 2023-04-11 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1997-01-24 2023-04-11 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1997-01-24 2008-12-12 Address 1425 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1964-12-29 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004938 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230411001165 2023-04-11 BIENNIAL STATEMENT 2022-12-01
201201061168 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008426 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006879 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121213006423 2012-12-13 BIENNIAL STATEMENT 2012-12-01
081212002206 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061130002818 2006-11-30 BIENNIAL STATEMENT 2006-12-01
021120002131 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010119002076 2001-01-19 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8459747102 2020-04-15 0296 PPP 1425 Hertel Avenue, Buffalo, NY, 14216
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4828.01
Forgiveness Paid Date 2020-11-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State