Search icon

PATTERSONVILLE FURNITURE STORE, INC.

Company Details

Name: PATTERSONVILLE FURNITURE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1956 (68 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 98770
ZIP code: 12137
County: Schenectady
Place of Formation: New York
Address: 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY D WELSH Chief Executive Officer 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, United States, 12137

History

Start date End date Type Value
2002-11-18 2024-04-10 Address 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)
2002-11-18 2024-04-10 Address 1664 MAIN ST, PO BOX 10, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
1997-01-13 2002-11-18 Address 1664 MAIN ST, PO BOX 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
1994-01-07 2002-11-18 Address 1664 MAIN STREET, PO BOX 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)
1993-02-24 2002-11-18 Address 1664 MAIN ST, POB 38, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240410000056 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
161201006948 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141217006291 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121214002006 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101207002841 2010-12-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
18585.00
Total Face Value Of Loan:
18585.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18585
Current Approval Amount:
18585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18702.19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State