Search icon

FURS BY PKNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FURS BY PKNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1995 (30 years ago)
Entity Number: 1950923
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 222 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 W 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN POCHTAR Chief Executive Officer 222 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 222 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-08-31 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-31 2023-08-09 Address 210 W 30TH ST, STORE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-30 2009-08-31 Address 358 SEVENTH AVE, NEW YORK, NY, 10001, 5026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809000177 2023-08-09 BIENNIAL STATEMENT 2023-08-01
211217000023 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190822060164 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170817006169 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150811006251 2015-08-11 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008501 CL VIO INVOICED 2019-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
13332.00
Total Face Value Of Loan:
13332.00
Date:
2020-05-02
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:
13332.00
Total Face Value Of Loan:
13332.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13332
Current Approval Amount:
13332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13421.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13332
Current Approval Amount:
13332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13450.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State