Search icon

OFFICE FURNITURE DIRECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE FURNITURE DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664373
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1240 RTE 110, FARMINGDALE, NY, United States, 11735
Principal Address: 76 WOODHULL PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 RTE 110, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEVEN MYERS Chief Executive Officer 1240 RTE 110, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN MYERS
User ID:
P2759809

Unique Entity ID

Unique Entity ID:
E6N8NLW14K53
CAGE Code:
7NQM9
UEI Expiration Date:
2026-04-24

Business Information

Division Name:
OFFICE FURNITURE DIRECT
Activation Date:
2025-04-28
Initial Registration Date:
2016-06-17

Commercial and government entity program

CAGE number:
7NQM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
STEVEN MYERS
Corporate URL:
https://www.ofdonline.com/

Form 5500 Series

Employer Identification Number (EIN):
113620000
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-02 2007-08-24 Address 177 OLD FIELD RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-07-02 2007-08-24 Address 76 WOODHULL PL, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2003-07-02 2007-08-24 Address 1200 RTE 110, FARMINGDALE, NY, 11235, USA (Type of address: Service of Process)
2001-07-26 2003-07-02 Address KEVIN BOVE, 1200 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824003187 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050929002121 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030702002724 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010726000053 2001-07-26 CERTIFICATE OF INCORPORATION 2001-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
298605.00
Total Face Value Of Loan:
298605.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
298605.00
Total Face Value Of Loan:
298605.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$298,605
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,605
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$302,121.9
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $298,605
Jobs Reported:
15
Initial Approval Amount:
$298,605
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,605
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$302,392.78
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $298,604

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-10-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State