Search icon

AMERICAN MADE FURNITURE PRODUCTS, INC.

Company Details

Name: AMERICAN MADE FURNITURE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900253
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4902 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4902 2ND AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
VADIM GURFINKEL Chief Executive Officer 4902 2ND AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2005-04-20 2016-05-20 Address 1280 EAST 5TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-03-27 2005-04-20 Address 200 WELLBROOK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-05-02 2001-03-27 Address 7502 RIDGE BLVD, APT B-10, BROOKLYN, NY, 11209, 4352, USA (Type of address: Chief Executive Officer)
1997-05-02 2005-04-20 Address 4902 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-05-02 2005-04-20 Address 4902 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1995-03-06 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-06 1997-05-02 Address 225 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520006381 2016-05-20 BIENNIAL STATEMENT 2015-03-01
130307006516 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324003353 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002704 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003261 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050420002764 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002935 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010327002843 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990315002714 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970502002185 1997-05-02 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684908907 2021-04-30 0202 PPS 4902 2nd Ave, Brooklyn, NY, 11232-4223
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17830.72
Loan Approval Amount (current) 17830.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4223
Project Congressional District NY-10
Number of Employees 4
NAICS code 423310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18114.06
Forgiveness Paid Date 2022-12-14
3248398206 2020-08-04 0202 PPP 4902 2nd Avenue, BROOKLYN, NY, 11232-4223
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17830.73
Loan Approval Amount (current) 17830.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-4223
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18085.73
Forgiveness Paid Date 2022-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State