Search icon

CLASSIC SOFA OF NY LTD.

Company Details

Name: CLASSIC SOFA OF NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952443
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 728 E. 136TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 273216227 2025-01-08 CLASSIC SOFA OF NY LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13B, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2025-01-08
Name of individual signing BLAKE ANDING
Valid signature Filed with authorized/valid electronic signature
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 273216227 2023-10-05 CLASSIC SOFA OF NY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BLAKE ANDING
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 273216227 2023-10-05 CLASSIC SOFA OF NY LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13B, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BLAKE ANDING
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 273216227 2023-10-05 CLASSIC SOFA OF NY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BLAKE ANDING
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 273216227 2022-07-18 CLASSIC SOFA OF NY LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13B, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing BLAKE ANDING
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 273216227 2021-03-31 CLASSIC SOFA OF NY LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13B, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing BLAKE ANDING
CLASSIC SOFA OF NY LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 273216227 2020-06-24 CLASSIC SOFA OF NY LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478615901
Plan sponsor’s address 600 COLUMBUS AVE APT 13D, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing BLAKE ANDING

Chief Executive Officer

Name Role Address
BLAKE ANDING Chief Executive Officer 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
CLASSIC SOFA OF NY LTD. DOS Process Agent 728 E. 136TH STREET, BRONX, NY, United States, 10454

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2022-02-14 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2019-12-11 2024-02-20 Address 728 E. 136TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-12-11 2024-02-20 Address 600 COLUMBUS AVENUE, SUITE 13D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-02-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2015-07-16 2022-02-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2015-07-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-03-19 2019-12-11 Address 165 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2015-03-19 2019-12-11 Address 165 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001857 2024-02-20 BIENNIAL STATEMENT 2024-02-20
191211060445 2019-12-11 BIENNIAL STATEMENT 2018-05-01
SR-111769 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
170123000066 2017-01-23 ANNULMENT OF DISSOLUTION 2017-01-23
DP-2176993 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150716000360 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
150319006112 2015-03-19 BIENNIAL STATEMENT 2014-05-01
100520000729 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546328303 2021-01-22 0202 PPS 728 E 136th St, Bronx, NY, 10454-3431
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3431
Project Congressional District NY-15
Number of Employees 10
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78763.86
Forgiveness Paid Date 2022-04-25
7068417705 2020-05-01 0202 PPP 728 East 136th Street, Bronx, NY, 10454
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78282.14
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State