Search icon

MODERN FURNITURE MANUFACTURING COMPANY LLC

Company Details

Name: MODERN FURNITURE MANUFACTURING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150141
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 122 BANGOR STREET, LIDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 BANGOR STREET, LIDENHURST, NY, United States, 11757

History

Start date End date Type Value
2007-01-26 2018-10-15 Address 181-C EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2005-01-13 2007-01-26 Address 87 ROUTE 25A, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181015000148 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
130125002021 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110203002633 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090304002502 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070126002373 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050211000891 2005-02-11 CERTIFICATE OF AMENDMENT 2005-02-11
050113000412 2005-01-13 ARTICLES OF ORGANIZATION 2005-01-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FMCFMC1000110 2010-08-26 2010-09-25 2010-09-25
Unique Award Key CONT_AWD_FMCFMC1000110_6500_-NONE-_-NONE-
Awarding Agency Federal Maritime Commission
Link View Page

Description

Title PURCHASE OF SUPPLY SHELVING UNITS.
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient MODERN FURNITURE MANUFACTURING COMPANY LLC
UEI U38FJWNJQZN8
Legacy DUNS 555418545
Recipient Address UNITED STATES, 181-C E INDUSTRY CT, DEER PARK, 117294718

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8827878401 2021-02-14 0235 PPS 122 Bangor St, Lindenhurst, NY, 11757-3631
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) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3631
Project Congressional District NY-02
Number of Employees 13
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150134.86
Forgiveness Paid Date 2021-07-26
5771297001 2020-04-06 0235 PPP 122-124 Bangor Street, Lindenhurst, NY, 11757
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137060.72
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State