Search icon

SDK FURNITURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDK FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2011 (14 years ago)
Entity Number: 4162030
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1153 FLATBUSH AVE, #2, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-1976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEEM KASSAB Chief Executive Officer 1153 FLATBUSH AVE, #2, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1153 FLATBUSH AVE, #2, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1463876-DCA Inactive Business 2013-04-30 2019-07-31
1430217-DCA Inactive Business 2012-05-17 2017-07-31

History

Start date End date Type Value
2011-11-04 2013-12-10 Address 1153 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002189 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111104000363 2011-11-04 CERTIFICATE OF INCORPORATION 2011-11-04

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-20 2017-11-27 Damaged Goods No 0.00 Advised to Sue
2017-05-31 2017-06-19 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-03-11 2014-03-21 Defective Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631977 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2122408 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
2122424 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1536364 CL VIO INVOICED 2013-12-16 175 CL - Consumer Law Violation
1536361 LL VIO INVOICED 2013-12-16 250 LL - License Violation
1507817 CL VIO CREDITED 2013-11-14 175 CL - Consumer Law Violation
1235343 RENEWAL INVOICED 2013-08-15 340 Secondhand Dealer General License Renewal Fee
1228898 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
1235342 LICENSE INVOICED 2013-05-06 85 Secondhand Dealer General License Fee
1148812 LICENSE INVOICED 2012-05-26 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
6465.00
Total Face Value Of Loan:
6465.00
Date:
2017-06-19
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6465
Current Approval Amount:
6465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6552.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State