Search icon

NEW 50-50 FURNITURE INC.

Company Details

Name: NEW 50-50 FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928909
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 95-11 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 9511 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICENTE CARRERA Chief Executive Officer 95-11 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9511 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
130725002082 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110804002918 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090724002696 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070719002469 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002870 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030710000276 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-25 No data 9511 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 9511 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 9511 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1520497 OL VIO INVOICED 2013-11-30 500 OL - Other Violation
62325 CL VIO INVOICED 2006-07-25 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665067702 2020-05-01 0202 PPP 9528 37TH AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15947
Loan Approval Amount (current) 15947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16182.72
Forgiveness Paid Date 2021-10-27
3686808503 2021-02-24 0202 PPS 9528 37th Ave, Jackson Heights, NY, 11372-8020
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15947
Loan Approval Amount (current) 15947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-8020
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16052.06
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State