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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
34400.00
Total Face Value Of Loan:
34400.00
Date:
2020-05-12
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34583.47
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34764.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State