Search icon

FUERST & FUERST, INC.

Company Details

Name: FUERST & FUERST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1994 (31 years ago)
Entity Number: 1823538
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 PLEASANT RIDGE ROAD, NEW HEMPSTEAD, NY, United States, 10977
Principal Address: 8 PLEASANT RIDGE RD., NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON FUERST Chief Executive Officer 8 PLEASANT RIDGE RD., NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PLEASANT RIDGE ROAD, NEW HEMPSTEAD, NY, United States, 10977

Licenses

Number Type End date
30FU0827928 ASSOCIATE BROKER 2026-01-26
31FU0812535 CORPORATE BROKER 2026-09-27
30RO0930381 ASSOCIATE BROKER 2026-04-28
109926757 REAL ESTATE PRINCIPAL OFFICE No data
10401315617 REAL ESTATE SALESPERSON 2024-10-14
10401235236 REAL ESTATE SALESPERSON 2025-12-08
10401231661 REAL ESTATE SALESPERSON 2025-07-03
10401343155 REAL ESTATE SALESPERSON 2024-12-18
10401274221 REAL ESTATE SALESPERSON 2026-02-02
10401306801 REAL ESTATE SALESPERSON 2025-08-16

Filings

Filing Number Date Filed Type Effective Date
100730002212 2010-07-30 BIENNIAL STATEMENT 2010-05-01
080724002478 2008-07-24 BIENNIAL STATEMENT 2008-05-01
060522002497 2006-05-22 BIENNIAL STATEMENT 2006-05-01
020507002792 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000523002321 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980615002143 1998-06-15 BIENNIAL STATEMENT 1998-05-01
960610002019 1996-06-10 BIENNIAL STATEMENT 1996-05-01
940524000513 1994-05-24 CERTIFICATE OF INCORPORATION 1994-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8182827109 2020-04-15 0202 PPP 8 Pleasant Ridge Road, NEW HEMPSTEAD, NY, 10977
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HEMPSTEAD, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.56
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State