Search icon

REFORM FURNITURE US INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REFORM FURNITURE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932722
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Ave S #300, New york, NY, United States, 10003
Principal Address: 22 WAVERLY AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JEPPE CHRISTENSEN Chief Executive Officer 22 WAVERLY AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
REFORM FURNITURE US INC. DOS Process Agent 228 Park Ave S #300, New york, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
20201785525
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
371816859
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Plan Year:
2019
Number Of Participants:
0

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-04-04 Address 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-04-04 Address 22 WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-04-19 2018-04-20 Address 228 PARK AVENUE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002470 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404001653 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200401060608 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180420006116 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160419000515 2016-04-19 APPLICATION OF AUTHORITY 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129505.00
Total Face Value Of Loan:
129505.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129505
Current Approval Amount:
129505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130565.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State