Search icon

FURNITURE DOMAIN OF AMERICA, INC.

Company Details

Name: FURNITURE DOMAIN OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318708
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 85 COUNTRY PARKWAY, WILLIAMSVILLE, NY, United States, 14221
Address: 2495 KENSINGTON AVENUE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC SLONIM Chief Executive Officer PO BOX 1774, WILLIAMSVILLE, NY, United States, 14231

DOS Process Agent

Name Role Address
C/O MARK ROSEN DOS Process Agent 2495 KENSINGTON AVENUE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2005-03-17 2020-11-05 Address 2495 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2004-12-22 2006-11-16 Address 85 COUNTRY PKWY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2004-12-22 2005-03-17 Address PO BOX 1774, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2002-12-12 2004-12-22 Address 85 COUNTRY PKWY, WILLIAMSVILLE, NY, 14221, 3811, USA (Type of address: Principal Executive Office)
2002-12-12 2004-12-22 Address 85 COUNTRY PKWY, WILLIAMSVILLE, NY, 14221, 3811, USA (Type of address: Chief Executive Officer)
2002-12-12 2004-12-22 Address 85 COUNTRY PKWY, WILLIAMSVILLE, NY, 14221, 3811, USA (Type of address: Service of Process)
1998-11-24 2002-12-12 Address 900 CHEMICAL BANK BLDG, 69 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060223 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006096 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141201006039 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121207002447 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101201002535 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081128002473 2008-11-28 BIENNIAL STATEMENT 2008-11-01
061116002398 2006-11-16 BIENNIAL STATEMENT 2006-11-01
050317000845 2005-03-17 CERTIFICATE OF CHANGE 2005-03-17
041222002377 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021212002027 2002-12-12 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241317206 2020-04-15 0296 PPP 85 Country Parkway, Buffalo, NY, 14221
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.16
Forgiveness Paid Date 2021-02-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State