Search icon

86TH STREET FURNITURE, INC.

Company Details

Name: 86TH STREET FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694075
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1879 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUN HUA LIANG DOS Process Agent 1879 86TH STREET, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
150114000606 2015-01-14 CERTIFICATE OF INCORPORATION 2015-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-27 No data 1879 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380558008 2020-06-22 0202 PPP 1879 86th Street, Brooklyn, NY, 11214
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6731.64
Forgiveness Paid Date 2020-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State