Search icon

FORDHAM TOY & FURNITURE WAREHOUSE INC.

Company Details

Name: FORDHAM TOY & FURNITURE WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308208
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 308 E. FORDHAM ROAD, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-367-1020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 E. FORDHAM ROAD, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2045712-DCA Inactive Business 2016-11-18 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
131231000558 2013-12-31 CERTIFICATE OF AMENDMENT 2013-12-31
121015000573 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-08 No data Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 306A E FORDHAM RD, Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-05 No data 306A E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 302 E FORDHAM RD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 306A E FORDHAM RD, Bronx, BRONX, NY, 10458 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 306A E FORDHAM RD, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-20 No data 302 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269626 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
2918380 RENEWAL INVOICED 2018-10-27 340 Electronics Store Renewal
2490111 LICENSE INVOICED 2016-11-15 85 Electronic Store License Fee
2490112 BLUEDOT INVOICED 2016-11-15 340 Electronic Store Blue Dot License Fee
2488689 PL VIO INVOICED 2016-11-14 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-28 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9667278305 2021-01-31 0202 PPS 306A E Fordham Rd, Bronx, NY, 10458-5008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20120
Loan Approval Amount (current) 20120
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 Bronx, BRONX, NY, 10458-5008
Project Congressional District NY-13
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20255.28
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State