Search icon

ELEGANT FURS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-04-30
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:
12396.00
Total Face Value Of Loan:
12396.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,396
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,526.41
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $12,396

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State