Search icon

DUNN'S HOME FURNISHINGS, INC.

Company Details

Name: DUNN'S HOME FURNISHINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1968 (57 years ago)
Entity Number: 227088
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 115 MAIN STREET, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 15

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A DUNN Chief Executive Officer 56 PROSPECT ST, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 MAIN STREET, BROCKPORT, NY, United States, 14420

Form 5500 Series

Employer Identification Number (EIN):
160955662
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-29 2000-06-29 Shares Share type: PAR VALUE, Number of shares: 15, Par value: 100
2000-06-29 2000-06-29 Shares Share type: PAR VALUE, Number of shares: 1485, Par value: 100
1993-09-17 2006-09-01 Address 115 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-03-19 2006-09-01 Address 115 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-03-19 2006-09-01 Address 44 CENTENNIAL AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160315086 2016-03-15 ASSUMED NAME CORP DISCONTINUANCE 2016-03-15
20140415076 2014-04-15 ASSUMED NAME CORP INITIAL FILING 2014-04-15
120822002032 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100908002900 2010-09-08 BIENNIAL STATEMENT 2010-08-01
060901002521 2006-09-01 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
66927.00
Total Face Value Of Loan:
66927.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66927
Current Approval Amount:
66927
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67546.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State