Search icon

LEFTY FURNITURE INC

Company Details

Name: LEFTY FURNITURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2349830
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 538 E 138TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-585-7277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 E 138TH STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
SILVERIO MENDEZ Chief Executive Officer 538 E 138TH STREET, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
1103887-DCA Inactive Business 2009-03-05 2017-07-31

History

Start date End date Type Value
2007-03-19 2021-10-28 Address 538 E 138TH STREET, BRONX, NY, 10454, 3006, USA (Type of address: Chief Executive Officer)
2001-03-23 2007-03-19 Address 538 E. 138TH STREET, BRONX, NY, 10454, 3006, USA (Type of address: Chief Executive Officer)
2001-03-23 2007-03-19 Address 538 E. 138TH STREET, BRONX, NY, 10454, 3006, USA (Type of address: Principal Executive Office)
1999-02-25 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-25 2021-10-28 Address 538 E 138TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028002918 2021-10-28 CERTIFICATE OF PAYMENT OF TAXES 2021-10-28
DP-2144970 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130211006705 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110301002160 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090220002410 2009-02-20 BIENNIAL STATEMENT 2009-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-24 2021-09-30 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2014-04-23 2014-05-15 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647572 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2112269 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1585442 CLATE CREDITED 2014-02-07 100 Late Fee
1561195 CL VIO INVOICED 2014-01-15 175 CL - Consumer Law Violation
1532064 CL VIO CREDITED 2013-12-11 175 CL - Consumer Law Violation
1528022 CL VIO CREDITED 2013-12-07 175 CL - Consumer Law Violation
559510 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
559511 RENEWAL INVOICED 2011-08-12 340 Secondhand Dealer General License Renewal Fee
559512 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee
559515 RENEWAL INVOICED 2009-03-06 85 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
2037.72
Total Face Value Of Loan:
2037.72

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2037.72
Current Approval Amount:
2037.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2067.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State