Search icon

FURNITURE EXCHANGE OF POUGHKEEPSIE, INC.

Company Details

Name: FURNITURE EXCHANGE OF POUGHKEEPSIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1978 (47 years ago)
Entity Number: 478662
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 702 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY CAMILLUCCI Chief Executive Officer 702 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1998-03-31 2004-04-01 Address FURNITURE EXCHANGE OF ET AL, 18 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1994-04-13 1998-03-31 Address OF WESTCHESTER, INC., 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-06-14 1994-04-13 Address 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-06-14 2004-04-01 Address 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-06-14 2004-04-01 Address 18 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1978-03-22 1993-06-14 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160304016 2016-03-04 ASSUMED NAME LLC INITIAL FILING 2016-03-04
120613002755 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100405002011 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080312003178 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002789 2006-03-22 BIENNIAL STATEMENT 2006-03-01
050527000305 2005-05-27 CERTIFICATE OF CHANGE 2005-05-27
040401002290 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020312002109 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000404002484 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980331002663 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191627105 2020-04-14 0202 PPP 702 Main Street, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16453.01
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State