Search icon

FURNER ENTERPRISES INC.

Company Details

Name: FURNER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (16 years ago)
Entity Number: 3882449
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 3392 ST. PAUL BLVD., ROCHESTER, NY, United States, 14617
Principal Address: 3392 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N FURNER Chief Executive Officer 3392 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3392 ST. PAUL BLVD., ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
271378246
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2013-11-18 2025-02-26 Address 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2012-01-12 2013-11-18 Address 3392 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2009-11-24 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-24 2025-02-26 Address 3392 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001249 2025-02-26 BIENNIAL STATEMENT 2025-02-26
191104062121 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006724 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007922 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006575 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
53115.00
Total Face Value Of Loan:
53115.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53115
Current Approval Amount:
53115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53373.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State