Search icon

BAUMGAERTNER FURNITURE INC.

Company Details

Name: BAUMGAERTNER FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (24 years ago)
Entity Number: 2682815
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3652 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225
Principal Address: 3652 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUMGAERTNER FURNITURE INC. DOS Process Agent 3652 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOE BAUMGAERTNER Chief Executive Officer 3652 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2013-09-06 2025-04-07 Address 3652 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2009-08-26 2025-04-07 Address 3652 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2003-09-10 2009-08-26 Address 3652 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2001-09-24 2013-09-06 Address 3652 GENESEE ST., BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2001-09-24 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407000417 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
190903063801 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006221 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902007251 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006278 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110921002686 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090826002560 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070910002798 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051103002876 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030910002637 2003-09-10 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8969758406 2021-02-14 0296 PPP 3652 Genesee St, Buffalo, NY, 14225-3522
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-3522
Project Congressional District NY-26
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5224.93
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State