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

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

Form 5500 Series

Employer Identification Number (EIN):
753253516
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
46909.00
Total Face Value Of Loan:
46909.00
Date:
2020-04-29
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:
50250.00
Total Face Value Of Loan:
50250.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50250
Current Approval Amount:
50250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50508.82
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46909
Current Approval Amount:
46909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47092.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State