Search icon

DUNK & BRIGHT FURNITURE CO., INC.

Company Details

Name: DUNK & BRIGHT FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781909
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Principal Address: C/O Joseph BRIGHT, 2648 S SALINA ST, SYRACUSE, NY, United States, 13205
Address: Dunk & Bright Furniture, 2648 S. Salina St., 2648, 2648 S. Salina St., Syracuse, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2023 300089359 2024-05-30 DUNK & BRIGHT FURNITURE CO., INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JOE BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2022 300089359 2023-05-26 DUNK & BRIGHT FURNITURE CO., INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JOSEPH BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2021 300089359 2022-05-27 DUNK & BRIGHT FURNITURE CO., INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOSEPH BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2020 300089359 2021-06-03 DUNK & BRIGHT FURNITURE CO., INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3159304048
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JOSEPH BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2019 300089359 2020-06-30 DUNK & BRIGHT FURNITURE CO., INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOSEPH BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2019 300089359 2020-06-19 DUNK & BRIGHT FURNITURE CO., INC 53
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JBRIGHT3705
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2018 300089359 2019-06-18 DUNK & BRIGHT FURNITURE CO., INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JOSEPH BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2017 300089359 2018-07-02 DUNK & BRIGHT FURNITURE CO., INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing JAMES BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2016 300089359 2017-05-23 DUNK & BRIGHT FURNITURE CO., INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing JAMES BRIGHT
DUNK & BRIGHT FURNITURE CO, INC EMPLOYEE'S SAVINGS PLAN & TRUST 2015 300089359 2016-06-15 DUNK & BRIGHT FURNITURE CO., INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 442110
Sponsor’s telephone number 3154752000
Plan sponsor’s address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JAMES BRIGHT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Dunk & Bright Furniture, 2648 S. Salina St., 2648, 2648 S. Salina St., Syracuse, NY, United States, 13205

Chief Executive Officer

Name Role Address
JOSEPH BRIGHT Chief Executive Officer 2648 S SALINA ST, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2648 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 2648 S SALINA ST, SYRACUSE, NY, 13205, 1527, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-14 2024-11-06 Address 2648 S SALINA ST, SYRACUSE, NY, 13205, 1527, USA (Type of address: Chief Executive Officer)
2002-06-21 2024-11-06 Address 2648 SOUTH SALINA STREET, SYRACUSE, NY, 13205, 1527, USA (Type of address: Service of Process)
2002-06-21 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106000764 2024-11-06 BIENNIAL STATEMENT 2024-11-06
211214000191 2021-12-14 BIENNIAL STATEMENT 2021-12-14
180705007278 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160603006498 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140617006392 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120612006170 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100623002399 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080902002951 2008-09-02 BIENNIAL STATEMENT 2008-06-01
060919002298 2006-09-19 BIENNIAL STATEMENT 2006-06-01
040714002142 2004-07-14 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972918307 2021-01-20 0248 PPS 2648 S Salina St, Syracuse, NY, 13205-1527
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567094.8
Loan Approval Amount (current) 567094.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-1527
Project Congressional District NY-22
Number of Employees 50
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570823.64
Forgiveness Paid Date 2021-09-27
8241147009 2020-04-08 0248 PPP 2648 S Salina St, SYRACUSE, NY, 13205-1500
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477500
Loan Approval Amount (current) 477500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13205-1500
Project Congressional District NY-22
Number of Employees 49
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480626.64
Forgiveness Paid Date 2020-12-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State