Search icon

EXPERT FURNITURE FINISHING & REPAIR CORP.

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)
2009-06-18 2011-07-18 Address 4319 10TH AVE, STE 7G, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-06-17 2013-08-16 Address 4319 10TH AVENUE SUITE 7G, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-06-17 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050617000862 2005-06-17 CERTIFICATE OF INCORPORATION 2005-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430327908 2020-06-16 0202 PPP 1274 49th street POB 367, Brooklyn, NY, 11219
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16691.58
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State