Search icon

B-I-L OFFICE FURNITURE, INC.

Company Details

Name: B-I-L OFFICE FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 772824
ZIP code: 10550
County: Queens
Place of Formation: New York
Principal Address: 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Address: 10 FISKE PL, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UV7MNTFXYJT9 2021-11-17 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, 1602, USA 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, 1602, USA

Business Information

Doing Business As B I L OFC FURNITURE & DESIGN
URL www.bilofficefurniture.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2020-05-21
Initial Registration Date 2020-03-30
Entity Start Date 1982-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337211, 337214, 442110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STAN POTASH
Role PRESIDENT
Address 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA
Government Business
Title PRIMARY POC
Name STAN POTASH
Role PRESIDENT
Address 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REBACK & POTASH LLP DOS Process Agent 10 FISKE PL, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
STANLEY POTASH Chief Executive Officer 61-65 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1998-05-15 2002-04-23 Address 145 NORTH 5TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-07-10 2000-05-04 Address 337 WINTHROP ROAD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1982-05-28 1998-05-15 Address 20 OLD TPKE RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100611002499 2010-06-11 BIENNIAL STATEMENT 2010-05-01
060511003673 2006-05-11 BIENNIAL STATEMENT 2006-05-01
020423002869 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000504002091 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980515002329 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960528002463 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950710002142 1995-07-10 BIENNIAL STATEMENT 1993-05-01
A872504-5 1982-05-28 CERTIFICATE OF INCORPORATION 1982-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660017104 2020-04-13 0202 PPP 61-65 Metropolitan Ave, MIDDLE VILLAGE, NY, 11379-1600
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33025
Loan Approval Amount (current) 33025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-1600
Project Congressional District NY-06
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33354.33
Forgiveness Paid Date 2021-04-15
5309488507 2021-02-27 0202 PPS 6165 Metropolitan Ave, Middle Village, NY, 11379-1602
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28135
Loan Approval Amount (current) 28135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1602
Project Congressional District NY-06
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28354.61
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State