Search icon

NATIONWIDE FURNITURE INSTALLERS INC.

Company Details

Name: NATIONWIDE FURNITURE INSTALLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909486
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 810 7TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD AARONS Chief Executive Officer 810 7TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RICHARD AARONS DOS Process Agent 810 7TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-02-01 2017-09-05 Address 88 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-02-01 2017-09-05 Address 88 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-02-01 2017-09-05 Address 88 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1984-04-13 2008-02-01 Address 666 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426002504 2022-04-26 BIENNIAL STATEMENT 2022-04-01
190429060160 2019-04-29 BIENNIAL STATEMENT 2018-04-01
170905007002 2017-09-05 BIENNIAL STATEMENT 2016-04-01
150225002022 2015-02-25 BIENNIAL STATEMENT 2014-04-01
100430002891 2010-04-30 BIENNIAL STATEMENT 2010-04-01
090218002640 2009-02-18 BIENNIAL STATEMENT 2008-04-01
080201002382 2008-02-01 BIENNIAL STATEMENT 2006-04-01
B091002-4 1984-04-13 CERTIFICATE OF INCORPORATION 1984-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741098500 2021-03-10 0202 PPS 810 7th Ave, New York, NY, 10019-5818
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812300
Loan Approval Amount (current) 812300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5818
Project Congressional District NY-12
Number of Employees 177
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 817262.82
Forgiveness Paid Date 2021-10-27
9973087102 2020-04-15 0202 PPP 810 7th Avenue 2nd Floor, New York, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812300
Loan Approval Amount (current) 812300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 101
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820556.53
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State