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
B679718-3 1988-08-31 CERTIFICATE OF MERGER 1988-08-31
B194161-3 1985-02-15 CERTIFICATE OF AMENDMENT 1985-02-15
A840382-5 1982-02-10 CERTIFICATE OF INCORPORATION 1982-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727458801 2021-04-16 0235 PPS 50 Schmitt Blvd 50 Schmitt Blvd, Farmingdale, NY, 11735-1419
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12810
Loan Approval Amount (current) 12810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1419
Project Congressional District NY-02
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5573307208 2020-04-27 0202 PPP 50 SCHMITT BLVD 50 SCHMITT BLVD, FARMINGDALE, NY, 11375
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19564.36
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State