Search icon

THE CLARIDGE FURNITURE COMPANY, INC.

Company Details

Name: THE CLARIDGE FURNITURE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1982 (42 years ago)
Entity Number: 799324
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3240 CHILI AVE STE C-1-A, CHILI PAUL PLAZA, Rochester, NY, United States, 14624
Principal Address: 3240 CHILI AVENUE-SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CLARIDGE FURNITURE COMPANY, INC. DOS Process Agent 3240 CHILI AVE STE C-1-A, CHILI PAUL PLAZA, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
BERNARD IACOVANGELO Chief Executive Officer 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-23 Address 3240 CHILI AVE -SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-12-20 2024-12-23 Address 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2016-12-20 2020-12-02 Address 3240 CHILI AVE -SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2015-09-24 2016-12-20 Address 3240 CHILI AVE, SUITE B-1A, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-12-10 2015-09-24 Address 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-02-22 2008-12-10 Address 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-01-07 2016-12-20 Address CHILI PAUL PLAZA, 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-12-13 2007-02-22 Address 3240 CHILI AVENUE, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-12-13 2016-12-20 Address 3240 CHILI AVENUE, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223000072 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221223000142 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201202060186 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181231006137 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161220006343 2016-12-20 BIENNIAL STATEMENT 2016-12-01
150924006022 2015-09-24 BIENNIAL STATEMENT 2014-12-01
121214006501 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110208002434 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081210002685 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070222002020 2007-02-22 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4630997001 2020-04-04 0219 PPP 3240 CHILI AVE Suite C-1A, ROCHESTER, NY, 14624-5438
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5438
Project Congressional District NY-25
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96232.02
Forgiveness Paid Date 2020-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2169005 Intrastate Non-Hazmat 2024-05-21 38311 2023 1 1 Private(Property)
Legal Name THE CLARIDGE FURNITURE COMPANY INC
DBA Name -
Physical Address 3240 CHILI AVENUE-SUITE C1A, ROCHESTER, NY, 14624-5438, US
Mailing Address 3240 CHILI AVENUE-SUITE C1A, ROCHESTER, NY, 14624-5438, US
Phone (585) 889-5800
Fax (585) 889-3592
E-mail PATTII@FABERGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State