Search icon

FURNITURE RENTAL ASSOCIATES, INC.

Company Details

Name: FURNITURE RENTAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1982 (43 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 751043
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 290 BROADHOLLOW ROAD, SUITE 301, MELVILLE, NY, United States, 11747
Principal Address: 268 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AUERBACH Chief Executive Officer 268 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O MARKOWITZ & RABBACH LLP DOS Process Agent 290 BROADHOLLOW ROAD, SUITE 301, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-02-23 2024-08-12 Address 268 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-02-23 2024-08-12 Address 290 BROADHOLLOW ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-03-15 2004-02-23 Address 90 FIFTH AVE., 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1982-02-10 1996-03-15 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1982-02-10 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812003139 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
080215002547 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060503002526 2006-05-03 BIENNIAL STATEMENT 2006-02-01
040223002229 2004-02-23 BIENNIAL STATEMENT 2004-02-01
960315000081 1996-03-15 CERTIFICATE OF CHANGE 1996-03-15

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
12810.00
Total Face Value Of Loan:
12810.00
Date:
2020-04-28
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:
19400.00
Total Face Value Of Loan:
19400.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12810
Current Approval Amount:
12810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19564.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State