Search icon

D.C.L. FURNITURE MANUFACTURING CORP.

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, USA (Type of address: Chief Executive Officer)
2025-01-31 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: 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)
2005-09-01 2013-07-24 Address 96 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-09-01 2013-07-24 Address 96 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-07-21 2005-09-01 Address 96 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-07-16 1998-07-21 Address 96 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-07-16 2005-09-01 Address 96 WINDSOR AVE, MINEOLA, NY, 11501, 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
090724003131 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070719003017 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050901002665 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030703002080 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010706002082 2001-07-06 BIENNIAL STATEMENT 2001-07-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183597703 2020-05-01 0235 PPP 96 WINDSOR AVE, MINEOLA, NY, 11501-1922
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239548
Loan Approval Amount (current) 239548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MINEOLA, NASSAU, NY, 11501-1922
Project Congressional District NY-03
Number of Employees 17
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241339.69
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State