Search icon

GACO FASHIONED FURNITURE, INC.

Company Details

Name: GACO FASHIONED FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1971 (54 years ago)
Entity Number: 304712
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552
Principal Address: 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ACERRA Chief Executive Officer 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
GACO INC. DOS Process Agent 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552

History

Start date End date Type Value
2009-03-05 2011-04-28 Address 12 PINE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-20 2009-03-05 Address 46 CONVENT ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1971-03-22 2011-04-28 Address 210 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002039 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110428002697 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090305002302 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070511002820 2007-05-11 BIENNIAL STATEMENT 2007-03-01
050510002576 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030401002882 2003-04-01 BIENNIAL STATEMENT 2003-03-01
C317057-2 2002-06-03 ASSUMED NAME LLC INITIAL FILING 2002-06-03
010404002683 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990407002608 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970520002384 1997-05-20 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184837301 2020-05-01 0235 PPP 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552-1440
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24340
Loan Approval Amount (current) 24340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-1440
Project Congressional District NY-04
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24600.07
Forgiveness Paid Date 2021-05-27
2113678303 2021-01-20 0235 PPS 284 Hempstead Tpke, West Hempstead, NY, 11552-1440
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24340
Loan Approval Amount (current) 24340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1440
Project Congressional District NY-04
Number of Employees 6
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24484.04
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State