Search icon

PETER DUFFY FURS, INC.

Company Details

Name: PETER DUFFY FURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1956 (69 years ago)
Entity Number: 108777
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 SEVENTH AVE., NEW YORK CITY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. DUFFY Chief Executive Officer 305 SEVENTH AVE., NEW YORK CITY, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 SEVENTH AVE., NEW YORK CITY, NY, United States, 10001

History

Start date End date Type Value
1994-02-04 2000-02-10 Address 305 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-12 2000-02-10 Address 305 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-12 2000-02-10 Address 305 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1956-01-03 1994-02-04 Address 305 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020115002541 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000210002022 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980901002036 1998-09-01 BIENNIAL STATEMENT 1998-01-01
980512002469 1998-05-12 BIENNIAL STATEMENT 1998-01-01
940204002526 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930412002833 1993-04-12 BIENNIAL STATEMENT 1993-01-01
B544178-4 1987-09-15 ASSUMED NAME CORP INITIAL FILING 1987-09-15
194 1956-01-03 CERTIFICATE OF INCORPORATION 1956-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641657708 2020-05-01 0202 PPP 231 W 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74166.28
Forgiveness Paid Date 2021-03-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State