Search icon

OFFICE FURNITURE EXPRESS, LLC

Company Details

Name: OFFICE FURNITURE EXPRESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 12 Sep 2019
Entity Number: 2607406
ZIP code: 12084
County: Rensselaer
Place of Formation: New York
Address: 1 CHARLES BLVD, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
MICHAEL ELLIS DOS Process Agent 1 CHARLES BLVD, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2009-02-04 2013-03-06 Address 19 WAREHOUSE ROW, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-02-20 2009-02-04 Address 75 MAPLE AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912000577 2019-09-12 ARTICLES OF DISSOLUTION 2019-09-12
130306002511 2013-03-06 BIENNIAL STATEMENT 2013-02-01
090204002260 2009-02-04 BIENNIAL STATEMENT 2009-02-01
030317002103 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010517000557 2001-05-17 AFFIDAVIT OF PUBLICATION 2001-05-17

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50415
Current Approval Amount:
50415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51090
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37430
Current Approval Amount:
37430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37896.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 438-7171
Add Date:
2007-07-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State