Search icon

D.C.L. FURNITURE MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D.C.L. FURNITURE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1983 (42 years ago)
Entity Number: 856645
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 96 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-248-2683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGOS C. LOPES Chief Executive Officer 96 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
D.C.L. FURNITURE MANUFACTURING CORP. DOS Process Agent 96 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
0940212-DCA Active Business 2002-10-31 2025-02-28

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 96 WINDSOR AVENUE, MINEOLA, NY, 11501, 1922, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 96 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-07-24 2025-01-31 Address 96 WINDSOR AVENUE, MINEOLA, NY, 11501, 1922, USA (Type of address: Chief Executive Officer)
2013-07-24 2025-01-31 Address 96 WINDSOR AVENUE, MINEOLA, NY, 11501, 1922, USA (Type of address: Service of Process)
2005-09-01 2013-07-24 Address 96 WINDSOR AVE, MINEOLA, NY, 11501, 1922, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131003695 2025-01-31 BIENNIAL STATEMENT 2025-01-31
170815006090 2017-08-15 BIENNIAL STATEMENT 2017-07-01
150805006211 2015-08-05 BIENNIAL STATEMENT 2015-07-01
130724006118 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110811002855 2011-08-11 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561455 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561456 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3289791 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289790 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938816 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938817 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2576670 TRUSTFUNDHIC INVOICED 2017-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576671 RENEWAL INVOICED 2017-03-17 100 Home Improvement Contractor License Renewal Fee
2330151 LICENSEDOC10 INVOICED 2016-04-20 10 License Document Replacement
1912769 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
239548.00
Total Face Value Of Loan:
239548.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239548
Current Approval Amount:
239548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241339.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State