Search icon

RESOURCE FURNITURE LLC

Company Details

Name: RESOURCE FURNITURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2556854
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 969 3RD AVE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XPYB787F4QZW67 2556854 US-NY GENERAL ACTIVE 2000-09-25

Addresses

Legal 969 3RD AVE, NEW YORK, US-NY, US, 10022
Headquarters 969 3RD AVE, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2017-03-30
Last Update 2024-03-25
Status LAPSED
Next Renewal 2024-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2556854

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOURCE FURNITURE LLC 401(K) PLAN 2023 134137201 2024-09-17 RESOURCE FURNITURE, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN SPETT
Valid signature Filed with authorized/valid electronic signature
RESOURCE FURNITURE LLC 401(K) PLAN 2022 134137201 2023-10-05 RESOURCE FURNITURE, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2021 134137201 2022-09-08 RESOURCE FURNITURE, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2020 134137201 2021-07-06 RESOURCE FURNITURE, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2019 134137201 2020-09-08 RESOURCE FURNITURE, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2018 134137201 2019-09-10 RESOURCE FURNITURE, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2017 134137201 2018-09-14 RESOURCE FURNITURE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing STEVEN SPETT
RESOURCE FURNITURE LLC 401(K) PLAN 2016 134137201 2017-04-18 RESOURCE FURNITURE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10022
RESOURCE FURNITURE LLC 401(K) PLAN 2015 134137201 2016-06-01 RESOURCE FURNITURE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
RESOURCE FURNITURE LLC 401(K) PLAN 2014 134137201 2015-07-07 RESOURCE FURNITURE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2127532039
Plan sponsor’s address 969 3RD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
RESOURCE FURNITURE DOS Process Agent 969 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-02-13 2024-09-10 Address 969 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-16 2023-02-13 Address 969 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-01 2014-09-16 Address 969 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-26 2013-02-01 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003041 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230213003473 2023-02-13 BIENNIAL STATEMENT 2022-09-01
200915060429 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180906006823 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160908006390 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006307 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130201002307 2013-02-01 BIENNIAL STATEMENT 2012-09-01
000926000501 2000-09-26 ARTICLES OF ORGANIZATION 2000-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671978301 2021-01-29 0202 PPS 969 3rd Ave Frnt 4, New York, NY, 10022-2188
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614232
Loan Approval Amount (current) 614232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2188
Project Congressional District NY-12
Number of Employees 37
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619953.61
Forgiveness Paid Date 2022-01-18
9252507206 2020-04-28 0202 PPP 969 Third Avenue, 4th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579500
Loan Approval Amount (current) 579500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 583516.81
Forgiveness Paid Date 2021-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State