Search icon

YORK FURNITURE CENTERS, INC.

Company claim

Is this your business?

Get access!

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
2025-05-27 2025-05-27 Address 12971 SW AUREOLIAN LN, PORT SAINT LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-27 2025-05-27 Address 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-03-30 2025-05-27 Address 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-03-30 2025-05-27 Address 3535 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527002213 2025-05-27 BIENNIAL STATEMENT 2025-05-27
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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
74550.00
Total Face Value Of Loan:
74550.00
Date:
2020-04-11
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:
73500.00
Total Face Value Of Loan:
73500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,550
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$75,035.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,548
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$73,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$74,343.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $73,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 427-8659
Add Date:
2007-03-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State