Search icon

J.R. FURNITURE FINISHING CORP.

Company Details

Name: J.R. FURNITURE FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358332
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-07 60TH LANE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.R. FURNITURE FINISHING CORP. DOS Process Agent 59-07 60TH LANE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JUAN RIOS Chief Executive Officer 59-07 60TH LANE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2010-06-02 2018-05-02 Address 54-22 69TH LANE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-06-02 2018-05-02 Address 54-22 69TH LANE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2010-06-02 2018-05-02 Address 54-22 69TH LANE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-05-30 2010-06-02 Address 40-34 61ST STREET, 2ND FLR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-05-30 2010-06-02 Address 40-34 61ST STREET, 2ND FLR, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-05-05 2010-06-02 Address 40-34 61ST STREET 2ND/FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502007023 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512007310 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140605007101 2014-06-05 BIENNIAL STATEMENT 2014-05-01
120627002528 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100602003344 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080530003132 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060505001065 2006-05-05 CERTIFICATE OF INCORPORATION 2006-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704988004 2020-06-25 0202 PPP 5907 60th Lane, MASPETH, NY, 11378-3232
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47937
Loan Approval Amount (current) 47937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-3232
Project Congressional District NY-06
Number of Employees 6
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48238.44
Forgiveness Paid Date 2021-02-16
1968288403 2021-02-03 0202 PPS 5030 98th St, Corona, NY, 11368-3023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44825
Loan Approval Amount (current) 44825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3023
Project Congressional District NY-14
Number of Employees 6
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45138.6
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State