Search icon

LINDO HOME FURNITURE LTD.

Company Details

Name: LINDO HOME FURNITURE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386826
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1478 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDO HOME FURNITURE LTD DOS Process Agent 1478 PITKIN AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
RENE ZETRENNE Chief Executive Officer 1478 PITKIN AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 1478 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2001-07-17 2023-06-14 Address 1478 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2001-07-17 2023-06-14 Address 1478 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1999-06-09 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-09 2001-07-17 Address 1478 PITKIN AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614002172 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210608060855 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190611060345 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170703007359 2017-07-03 BIENNIAL STATEMENT 2017-06-01
161026006046 2016-10-26 BIENNIAL STATEMENT 2015-06-01
130701002486 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110629002898 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090603002785 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070619002114 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050727002721 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 1478 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 1478 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 1478 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 1478 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-24 2017-06-09 Surcharge/Overcharge No 0.00 Advised to Sue
2016-02-25 2016-03-28 Exchange Goods/Contract Cancelled Yes 800.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2908451 CL VIO CREDITED 2018-10-12 175 CL - Consumer Law Violation
144214 CL VIO INVOICED 2011-05-04 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149248402 2021-02-06 0202 PPS 1478 Pitkin Ave, Brooklyn, NY, 11212-8201
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-8201
Project Congressional District NY-08
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34764.07
Forgiveness Paid Date 2022-03-01
5503357402 2020-05-12 0202 PPP 1478 Pitkin Ave, Brooklyn, NY, 11212
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34583.47
Forgiveness Paid Date 2020-11-30

Date of last update: 24 Feb 2025

Sources: New York Secretary of State