Search icon

GENERAL FURNITURE CORP.

Headquarter

Company Details

Name: GENERAL FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027537
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6006 39TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BING JING GAO Agent 140-15 HOLLY AVE., APT 5M, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
BING JING GAO Chief Executive Officer 6006 39TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
BING JING GAO DOS Process Agent 6006 39TH AVE, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
2817797
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 6006 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 140-15 HOLLY AVE, APT 5M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 140-15 HOLLY AVE, APT 5M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 6006 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428004293 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230303003585 2023-03-03 BIENNIAL STATEMENT 2022-12-01
190617060306 2019-06-17 BIENNIAL STATEMENT 2018-12-01
150327002044 2015-03-27 BIENNIAL STATEMENT 2014-12-01
101207000434 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
40587.00
Total Face Value Of Loan:
40587.00
Date:
2020-05-28
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:
40587.00
Total Face Value Of Loan:
40587.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40587
Current Approval Amount:
40587
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40929.73
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40587
Current Approval Amount:
40587
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41107.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State