Search icon

YORK FURNITURE CENTERS, INC.

Company Details

Name: YORK FURNITURE CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357191
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YORK FURNITURE CENTERS, INC. DOS Process Agent 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
LAWRENCE BELL Chief Executive Officer 3535 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2001-04-27 2020-03-30 Address 376 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-04-27 2020-03-30 Address 376 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2001-04-27 2020-03-30 Address 376 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-03-17 2001-04-27 Address 28 GAILHAVEN COURT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060138 2020-03-30 BIENNIAL STATEMENT 2019-03-01
030529002489 2003-05-29 BIENNIAL STATEMENT 2003-03-01
010427002222 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990317000376 1999-03-17 CERTIFICATE OF INCORPORATION 1999-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292128506 2021-03-05 0219 PPS 3535 W Henrietta Rd, Rochester, NY, 14623-3527
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74550
Loan Approval Amount (current) 74550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3527
Project Congressional District NY-25
Number of Employees 9
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75035.03
Forgiveness Paid Date 2021-11-03
2930857106 2020-04-11 0219 PPP 3535 West Henrietta Road, ROCHESTER, NY, 14623-3527
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-3527
Project Congressional District NY-25
Number of Employees 10
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74343.74
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1617928 Intrastate Non-Hazmat 2020-06-04 1 2019 1 2 Private(Property)
Legal Name YORK FURNITURE CENTERS
DBA Name -
Physical Address 3535 W HENRIETTA RD, ROCHESTER, NY, 14623, US
Mailing Address 3535 W HENRIETTA RD, ROCHESTER, NY, 14623, US
Phone (585) 427-8979
Fax (585) 427-8659
E-mail YORK1@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State