Search icon

EXPERT FURNITURE FINISHING & REPAIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPERT FURNITURE FINISHING & REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3220418
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH ST SUITE 367, BROOKLYN, NY, United States, 11219
Principal Address: 1146 41 Street, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 49TH ST SUITE 367, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH KATZ Chief Executive Officer 1274 49TH ST SUITE 367, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1274 49TH ST SUITE 367, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 1274-49 PMB 367, STE 7G, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-16 2023-06-05 Address 1274 49TH ST SUITE 367, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-07-18 2023-06-05 Address 1274-49 PMB 367, STE 7G, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-06-18 2011-07-18 Address 4319 10TH AVE, STE 7G, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605003306 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210805003072 2021-08-05 BIENNIAL STATEMENT 2021-08-05
130816002301 2013-08-16 BIENNIAL STATEMENT 2013-06-01
110718002511 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090618002470 2009-06-18 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2020-06-17
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-04-29
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:
16500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16691.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State