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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UV7MNTFXYJT9
CAGE Code:
8L3E7
UEI Expiration Date:
2021-11-17

Business Information

Doing Business As:
B I L OFC FURNITURE & DESIGN
Activation Date:
2020-05-21
Initial Registration Date:
2020-03-30

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
28135.00
Total Face Value Of Loan:
28135.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121400.00
Total Face Value Of Loan:
121400.00
Date:
2020-04-14
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:
33025.00
Total Face Value Of Loan:
33025.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33025
Current Approval Amount:
33025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33354.33
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28135
Current Approval Amount:
28135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28354.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State