Search icon

FURNITURE WORLD, INC.

Company Details

Name: FURNITURE WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2000 (24 years ago)
Date of dissolution: 29 Apr 2004
Entity Number: 2584008
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1603 UNIONPORT ROAD, BRONX, NY, United States, 10472
Principal Address: 1603 UNIONPORT RD, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1603 UNIONPORT ROAD, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
IMAD KHAROUFEH Chief Executive Officer 1603 UNIONPORT RD, BRONX, NY, United States, 10472

Filings

Filing Number Date Filed Type Effective Date
040429000633 2004-04-29 CERTIFICATE OF DISSOLUTION 2004-04-29
021230002811 2002-12-30 BIENNIAL STATEMENT 2002-12-01
001214000427 2000-12-14 CERTIFICATE OF INCORPORATION 2000-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 No data 1985 TURNBULL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 1603 UNIONPORT RD, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 1985 TURNBULL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 1603 UNIONPORT RD, Bronx, BRONX, NY, 10462 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
2017-01-13 2017-03-06 Damaged Goods Yes 699.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172644 CL VIO INVOICED 2012-06-14 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582068502 2021-02-19 0202 PPS 1565 unionport rd, bronx, NY, 10462
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14012
Loan Approval Amount (current) 14012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10462
Project Congressional District NY-14
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14106.97
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State