Search icon

VALUE FURNITURE OF PITKIN INC.

Company Details

Name: VALUE FURNITURE OF PITKIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067778
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1593 PITKIN AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: ROBERT SHAOOLIAN, 1593 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1593 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
ROBERT SHAOOLIAN Chief Executive Officer 1593 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
211028002590 2021-10-28 BIENNIAL STATEMENT 2021-10-28
110315000580 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 1593 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-23 No data 1593 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 1593 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 1593 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-21 2019-07-03 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2018-09-28 2018-10-18 Exchange Goods/Contract Cancelled Yes 30.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920015 OL VIO INVOICED 2018-10-30 500 OL - Other Violation
2846287 OL VIO CREDITED 2018-09-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063487707 2020-05-01 0202 PPP 1593 PITKIN AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10631.48
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State