Search icon

CORNER FURNITURE DISCOUNT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNER FURNITURE DISCOUNT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1984 (41 years ago)
Entity Number: 948241
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERI STECHLER Chief Executive Officer 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2916 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Unique Entity ID

CAGE Code:
7V3C2
UEI Expiration Date:
2019-04-26

Business Information

Activation Date:
2018-04-26
Initial Registration Date:
2017-05-03

Commercial and government entity program

CAGE number:
7V3C2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-04-26

Contact Information

POC:
ERIC STECHLER
Corporate URL:
www.corner-furniture.com

History

Start date End date Type Value
2014-12-30 2019-03-22 Address 2916 WHITE PLAINS RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2014-12-12 2014-12-30 Address 1518 PARK AVE, APT.1D, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2012-10-29 2014-12-12 Address 6 CRESTWOOD LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2010-10-08 2012-10-29 Address 287 WARREN AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-10-20 Address 2916 WHITE PLAINS ROAD, BRONX, NY, 10467, 8102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190322002038 2019-03-22 BIENNIAL STATEMENT 2018-10-01
141230002082 2014-12-30 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141212006714 2014-12-12 BIENNIAL STATEMENT 2014-10-01
121029002147 2012-10-29 BIENNIAL STATEMENT 2012-10-01
120425000018 2012-04-25 ANNULMENT OF DISSOLUTION 2012-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2553012 SL VIO INVOICED 2017-02-15 7000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
241742.00
Total Face Value Of Loan:
241742.00
Date:
2020-04-30
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:
241740.00
Total Face Value Of Loan:
241740.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$241,740
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,561.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $241,740
Jobs Reported:
27
Initial Approval Amount:
$241,742
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,046.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $241,739
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State