Name: | HOUSTON UPHOLSTERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1949 (76 years ago) |
Entity Number: | 62142 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 39 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Address: | 19 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 30
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DEBBIE DEUTSCH | Chief Executive Officer | 39 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2011-04-22 | Address | 39 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2003-04-02 | Address | 39 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2011-04-22 | Address | 19 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-07 | 2011-04-22 | Address | 39 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-05-07 | Address | 39 WEST 19 ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1997-05-07 | Address | 39 WEST 19 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-04-10 | 1997-05-07 | Address | 39 WEST 19 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1949-04-19 | 1995-04-10 | Address | 28-30 W. HOUSTON ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002168 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110422002513 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090326002908 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070416002206 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050520002472 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030402002063 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010412002296 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990505002628 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970507002444 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
950410002360 | 1995-04-10 | BIENNIAL STATEMENT | 1993-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1423917700 | 2020-05-01 | 0202 | PPP | 3349 55TH ST, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State