Search icon

ELEGANT FURS INC.

Company Details

Name: ELEGANT FURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925627
ZIP code: 10123
County: Westchester
Place of Formation: New York
Address: 450 7TH AVE, STE 4302, NEW YORK, NY, United States, 10123
Principal Address: 478 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SCHWARTZ ESQ DOS Process Agent 450 7TH AVE, STE 4302, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
NIKOLAIDIS VASSILIOS Chief Executive Officer 478 MAIN ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2005-06-29 2011-05-16 Address 450 7TH AVE, STE 4302, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2005-06-29 2011-05-16 Address 478 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-06-29 2011-05-16 Address 478 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2003-05-13 2005-06-29 Address 478 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-05-18 2005-06-29 Address NIKOLAIDIS VASSILIOS, 478 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-05-18 2003-05-13 Address 478 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-05-18 2005-06-29 Address 450 7TH AVE, STE 4302, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1995-05-25 1999-05-18 Address 450 SEVENTH AVENUE, SUITE 4302, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002488 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002664 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090512002822 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070530002637 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050629002282 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030513002434 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010507002174 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990518002477 1999-05-18 BIENNIAL STATEMENT 1999-05-01
950525000444 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033367300 2020-04-30 0202 PPP 478 MAIN STREET, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12396
Loan Approval Amount (current) 12396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12526.41
Forgiveness Paid Date 2021-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State