Search icon

WAREHOUSE CARPET AND FURNITURE OUTLET, INC.

Company Details

Name: WAREHOUSE CARPET AND FURNITURE OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296731
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 500 Reynolds Rd, Johnson City, NY, United States, 13790

Shares Details

Shares issued 2200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. MAZZANOBLE Chief Executive Officer 500 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
WAREHOUSE CARPET AND FURNITURE OUTLET, INC. DOS Process Agent 500 Reynolds Rd, Johnson City, NY, United States, 13790

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
2024-08-09 2024-08-09 Address 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009001766 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240809001663 2024-08-09 BIENNIAL STATEMENT 2024-08-09
061010002991 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041201002157 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021008002417 2002-10-08 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
317092.00
Total Face Value Of Loan:
317092.00
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:
328310.00
Total Face Value Of Loan:
328310.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328310
Current Approval Amount:
328310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332591.52
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317092
Current Approval Amount:
317092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
319064.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 754-1725
Add Date:
2013-03-25
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State