Search icon

NORTH AMERICAN FURNITURE TECHNICIANS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN FURNITURE TECHNICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925242
ZIP code: 13820
County: Monroe
Place of Formation: New York
Address: 6 ORCHARD ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J LAWTON Chief Executive Officer 6 ORCHARD ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ORCHARD ST, ONEONTA, NY, United States, 13820

Links between entities

Type:
Headquarter of
Company Number:
F11000005094
State:
FLORIDA

History

Start date End date Type Value
2003-07-17 2005-10-20 Address 208 SOUTH AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1997-06-02 2005-10-20 Address 200 SOUTH AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1997-06-02 2005-10-20 Address 208 SOUTH AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1995-05-24 2003-07-17 Address 524 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701002665 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090504002793 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070516002076 2007-05-16 BIENNIAL STATEMENT 2007-05-01
051020003104 2005-10-20 BIENNIAL STATEMENT 2005-05-01
030717002473 2003-07-17 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62248.00
Total Face Value Of Loan:
62248.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62248
Current Approval Amount:
62248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62846.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State