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
Name | Role | Address |
---|---|---|
JAMES D FURMAN III | Chief Executive Officer | 7593 EAST QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 RUSKIN ROAD, AMHERST, NY, United States, 14226 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State