Search icon

FURNISH GREEN, LLC

Company Details

Name: FURNISH GREEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3554292
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 132 1/2 W 24th St, New York, NY, United States, 10011

Contact Details

Phone +1 917-583-9051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 753253516 2024-05-20 FURNISH GREEN LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 132 1/2 WEST 24H STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 753253516 2023-04-16 FURNISH GREEN LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 132 1/2 WEST 24H STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-04-16
Name of individual signing ALISON ABRAMS
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 753253516 2022-05-17 FURNISH GREEN LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 132 1/2 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 753253516 2021-05-04 FURNISH GREEN LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 1260 BROADWAY, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 753253516 2020-06-05 FURNISH GREEN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 1260 BROADWAY, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing EDWARD ROJAS
FURNISH GREEN LLC 401 K PROFIT SHARING PLAN TRUST 2018 753253516 2019-04-19 FURNISH GREEN LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175839051
Plan sponsor’s address 1260 BROADWAY, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATHAN HESCOCK DOS Process Agent 132 1/2 W 24th St, New York, NY, United States, 10011

Licenses

Number Status Type Date End date
2102260-DCA Active Business 2021-10-22 2025-07-31

History

Start date End date Type Value
2023-03-10 2023-08-01 Address 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process)
2022-08-06 2023-03-10 Address 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process)
2022-01-19 2022-08-06 Address 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process)
2007-08-09 2008-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-08-09 2022-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008056 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230310001385 2022-08-09 CERTIFICATE OF CHANGE BY ENTITY 2022-08-09
220806000443 2022-02-09 CERTIFICATE OF PUBLICATION 2022-02-09
211201004946 2021-12-01 BIENNIAL STATEMENT 2021-12-01
220119003847 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
081215000429 2008-12-15 CERTIFICATE OF CHANGE 2008-12-15
070809000686 2007-08-09 ARTICLES OF ORGANIZATION 2007-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-29 No data 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653301 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3371798 LICENSE INVOICED 2021-09-21 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506898502 2021-02-19 0202 PPS 1261 Broadway Rm 309, New York, NY, 10001-3563
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46909
Loan Approval Amount (current) 46909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3563
Project Congressional District NY-12
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47092.78
Forgiveness Paid Date 2021-07-20
2557327308 2020-04-29 0202 PPP RM 309 1261 BROADWAY, NEW YORK, NY, 10001
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50508.82
Forgiveness Paid Date 2020-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State