Search icon

PAYLESS FURNITURE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAYLESS FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234397
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1716 CONEY ISLAND AVE # 5, BROOKLYN, NY, United States, 11230
Principal Address: 1716 CONEY ISLAND AVE, # 5, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1716 CONEY ISLAND AVE # 5, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JEFF GADELOFF Chief Executive Officer 1716 CONEY ISLAND AVE, # 5, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
1157716
State:
MISSISSIPPI
MISSISSIPPI profile:

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 76 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 1716 CONEY ISLAND AVE, # 5, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 1716 CONEY ISLAND AVE, # 5, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230914003079 2023-08-11 CERTIFICATE OF CHANGE BY ENTITY 2023-08-11
230807003832 2023-08-07 BIENNIAL STATEMENT 2022-04-01
171003000116 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
140609002429 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120420000865 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-21 2014-06-19 Billing Dispute No 0.00 Advised to Sue
2014-04-03 2014-05-05 Exchange Goods/Contract Cancelled No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208301 OL VIO INVOICED 2013-10-03 250 OL - Other Violation

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398770
Current Approval Amount:
398770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
401566.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State