Search icon

FICHMAN FURNITURE LLC

Company Details

Name: FICHMAN FURNITURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232688
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 430 N MAIN ST, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
FICHMAN FURNITURE LLC DOS Process Agent 430 N MAIN ST, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2012-04-18 2018-04-18 Address 4476 MAIN STREET, SUITE 202, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061423 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180418006121 2018-04-18 BIENNIAL STATEMENT 2018-04-01
140417006394 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120418000383 2012-04-18 ARTICLES OF ORGANIZATION 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018417102 2020-04-15 0296 PPP 430 North Main Street, Holland, NY, 14080
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102842
Loan Approval Amount (current) 102842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103898.6
Forgiveness Paid Date 2021-05-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State