Search icon

ALL FURNITURE SERVICES LLC

Company Details

Name: ALL FURNITURE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482989
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 144 SIMONSON AVENUE, STATEN ISLAND, NY, United States, 10303

Agent

Name Role Address
MIKAYEL ASLANYAN Agent 144 SIMONSON AVE, STATEN ISLAND, NY, 10303

DOS Process Agent

Name Role Address
ALL FURNITURE SERVICES LLC DOS Process Agent 144 SIMONSON AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-02-15 2025-02-08 Address 144 SIMONSON AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2023-02-15 2025-02-08 Address 144 SIMONSON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Registered Agent)
2017-05-26 2023-02-15 Address 144 SIMONSON AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2017-05-26 2023-02-15 Address 144 SIMONSON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Registered Agent)
2017-04-20 2017-05-26 Address 144 SIMONSON AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2007-02-28 2017-05-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-02-28 2017-04-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000138 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230215002885 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210203060064 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060427 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170526000499 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
170420002007 2017-04-20 BIENNIAL STATEMENT 2017-02-01
070615000083 2007-06-15 CERTIFICATE OF PUBLICATION 2007-06-15
070228000899 2007-02-28 ARTICLES OF ORGANIZATION 2007-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565527107 2020-04-11 0202 PPP 230 BARBARA STREET, STATEN ISLAND, NY, 10306-1841
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44587
Loan Approval Amount (current) 44587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-1841
Project Congressional District NY-11
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44967.23
Forgiveness Paid Date 2021-02-23
8453778400 2021-02-13 0202 PPS 144 Simonson Ave, Staten Island, NY, 10303-2512
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75025
Loan Approval Amount (current) 75025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2512
Project Congressional District NY-11
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75541.84
Forgiveness Paid Date 2021-10-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State