Search icon

TAFT FURNITURE WAREHOUSE & SHOWROOM, LTD.

Company Details

Name: TAFT FURNITURE WAREHOUSE & SHOWROOM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1972 (53 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 325361
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO Box 78, Latham, NY, United States, 12110
Principal Address: 685 Watervliet Shaker Rd, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 78, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN MULCAHY Chief Executive Officer PO BOX 78, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-07-01 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-07-01 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2024-02-05 2024-02-05 Address PO BOX 78, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1960 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240205000774 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
220714000320 2022-07-14 BIENNIAL STATEMENT 2022-03-01
200522060332 2020-05-22 BIENNIAL STATEMENT 2020-03-01
180308006612 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160301006917 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1037312.00
Total Face Value Of Loan:
1037312.00
Date:
2020-05-02
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:
1037312.00
Total Face Value Of Loan:
1037312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-28
Type:
Planned
Address:
1960 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1037312
Current Approval Amount:
1037312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1044104.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1037312
Current Approval Amount:
1037312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1047003.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State