Search icon

GRACE FURNITURE CO., INC.

Company Details

Name: GRACE FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1979 (46 years ago)
Entity Number: 572951
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9785 RIVER RD, MARCY, NY, United States, 13403
Principal Address: 5420 PRESCOTT RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9785 RIVER RD, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
WILLIAM J GRACE Chief Executive Officer 9785 RIVER RD, MARCY, NY, United States, 13403

Form 5500 Series

Employer Identification Number (EIN):
161129312
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 9785 RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2013-08-14 2024-05-17 Address 9785 RIVER RD, MARCY, NY, 13403, USA (Type of address: Service of Process)
1997-08-11 2024-05-17 Address 9785 RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1993-09-21 2013-08-14 Address 9785 RIVERSIDE ROAD, MARCY, NY, 13403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000582 2024-05-17 BIENNIAL STATEMENT 2024-05-17
20190403096 2019-04-03 ASSUMED NAME CORP INITIAL FILING 2019-04-03
130814002056 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810003385 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803002249 2009-08-03 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
102085.00
Total Face Value Of Loan:
102085.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102085
Current Approval Amount:
102085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103318.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State