Search icon

HOME DESIGN FURNITURE OF NY INC

Company Details

Name: HOME DESIGN FURNITURE OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191531
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 48-09 108 STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME DESIGN FURNITURE OF NY INC DOS Process Agent 48-09 108 STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
170823010496 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-12 No data 4809 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 4809 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-08 2022-06-02 Exchange Goods/Contract Cancelled No 0.00 No Business Response
2021-03-29 2021-05-10 Misrepresentation No 0.00 No Business Response
2019-07-02 2019-07-09 Non-Delivery of Goods NA 0.00 Referred to Outside
2018-03-30 2018-04-26 Damaged Goods NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166709 OL VIO INVOICED 2020-03-04 250 OL - Other Violation
3159517 OL VIO CREDITED 2020-02-18 250 OL - Other Violation
3159516 CL VIO CREDITED 2020-02-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-12 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031297705 2020-05-01 0202 PPP 4809 108TH ST, CORONA, NY, 11368
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
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 CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8869.59
Forgiveness Paid Date 2021-06-02
4395338607 2021-03-18 0202 PPS 4809 108th St, Corona, NY, 11368-2911
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9187
Loan Approval Amount (current) 9187
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 Corona, QUEENS, NY, 11368-2911
Project Congressional District NY-14
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9248.02
Forgiveness Paid Date 2021-11-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State