Search icon

FOREVER FURS, INC.

Company Details

Name: FOREVER FURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1995 (30 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 1905603
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BILL HATZIPETRAKOS Chief Executive Officer 224 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-06-19 2024-08-14 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-19 2024-08-14 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-19 2014-06-19 Address 34 EDNA DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-04-19 2014-06-19 Address 34 EDNA DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-04-19 2014-06-19 Address 34 EDNA DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1995-03-22 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1995-03-22 2001-04-19 Address 350 5TH AVE, SUITE 6011, NEW YORK, NY, 10118, 6096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000725 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
140619002021 2014-06-19 BIENNIAL STATEMENT 2013-03-01
010419002289 2001-04-19 BIENNIAL STATEMENT 2001-03-01
950322000052 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363317200 2020-04-28 0202 PPP 224 west 30 th street, NYC, 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) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9715.45
Forgiveness Paid Date 2021-04-13
6602278605 2021-03-23 0202 PPS 224 W 30th St, New York, NY, 10001-4960
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10001-4960
Project Congressional District NY-12
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9669.57
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State