Search icon

NORTH AMERICAN FURNITURE TECHNICIANS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN FURNITURE TECHNICIANS, INC., FLORIDA F11000005094 FLORIDA

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

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
010523002248 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990930002425 1999-09-30 BIENNIAL STATEMENT 1999-05-01
970602002716 1997-06-02 BIENNIAL STATEMENT 1997-05-01
950524000495 1995-05-24 CERTIFICATE OF INCORPORATION 1995-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770197804 2020-06-02 0248 PPP 6 Orchard Street, ONEONTA, NY, 13820-2110
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62248
Loan Approval Amount (current) 62248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-2110
Project Congressional District NY-19
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62846.6
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State