Search icon

JOE TAHAN'S FURNITURE LIQUIDATION CENTERS, INC.

Company Details

Name: JOE TAHAN'S FURNITURE LIQUIDATION CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1981 (44 years ago)
Entity Number: 705446
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 1201 THORN STREET, UTICA, NY, United States, 13502
Address: 1201 THORN ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE TAHAN'S FURNITURE LIQUIDATION CENTERS, INC. DOS Process Agent 1201 THORN ST., UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ALBERT J. TAHAN Chief Executive Officer 1201 THORN STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
2013-06-20 2021-06-09 Address 1201 THORN STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-25 2013-06-20 Address 131 HENRY STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-01-25 2013-06-20 Address 131 HENRY STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-01-25 2013-06-20 Address 131 HENRY STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
1981-06-15 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-15 1993-01-25 Address WOOD DALE ROAD, WHITESBORO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060674 2021-06-09 BIENNIAL STATEMENT 2021-06-01
191108060311 2019-11-08 BIENNIAL STATEMENT 2019-06-01
170613006023 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150615006199 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130620006151 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110628002236 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090602002786 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070613002825 2007-06-13 BIENNIAL STATEMENT 2007-06-01
051028002704 2005-10-28 BIENNIAL STATEMENT 2005-06-01
030527002200 2003-05-27 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235828309 2021-01-20 0248 PPS 1201THORN ST, UTICA, NY, 13502
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657440
Loan Approval Amount (current) 657440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502
Project Congressional District NY-22
Number of Employees 89
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 663167.83
Forgiveness Paid Date 2021-12-14
9972697008 2020-04-09 0248 PPP 1201 Thorn St, UTICA, NY, 13502-4930
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657400
Loan Approval Amount (current) 657400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-4930
Project Congressional District NY-22
Number of Employees 72
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 664208.14
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State