Search icon

FIFTH AVENUE FURNITURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152986
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-04 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SADIA CHAUDHRY Chief Executive Officer 87-04 QUEENS BLVD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-04 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 87-04 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-17 2024-01-26 Address 87-04 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2011-10-13 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-13 2024-01-26 Address 87-04 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001570 2024-01-26 BIENNIAL STATEMENT 2024-01-26
211116003694 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180104006097 2018-01-04 BIENNIAL STATEMENT 2017-10-01
140317002206 2014-03-17 BIENNIAL STATEMENT 2013-10-01
111013000443 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-24 2023-04-12 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2014-10-01 2014-10-07 Non-Delivery of Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209327 OL VIO INVOICED 2013-02-22 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17900.00
Total Face Value Of Loan:
17900.00
Date:
2020-05-03
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:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13273.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15465.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State