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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
44825.00
Total Face Value Of Loan:
44825.00
Date:
2020-06-25
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:
47937.00
Total Face Value Of Loan:
47937.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44825
Current Approval Amount:
44825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45138.6
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47937
Current Approval Amount:
47937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48238.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State