Search icon

G&M HOME FURNISHINGS CORP.

Company Details

Name: G&M HOME FURNISHINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (15 years ago)
Entity Number: 4010464
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-03 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED HUSSEIN Chief Executive Officer 30-03 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
MOHAMMED HUSSEIN DOS Process Agent 30-03 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2014-07-23 2018-10-02 Address 30-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2014-07-23 2018-10-02 Address 30-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2010-10-22 2014-07-23 Address 30-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002007074 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141118006771 2014-11-18 BIENNIAL STATEMENT 2014-10-01
140723002000 2014-07-23 BIENNIAL STATEMENT 2012-10-01
101022000439 2010-10-22 CERTIFICATE OF INCORPORATION 2010-10-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8829.00
Total Face Value Of Loan:
8829.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8829
Current Approval Amount:
8829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State