Search icon

DIMITRIOS FURS LTD.

Company Details

Name: DIMITRIOS FURS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488467
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: DIMITRIOS LETTAS, 429 N COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRIOS LETTAS Chief Executive Officer 429 N COUNTRY ROAD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIMITRIOS LETTAS, 429 N COUNTRY ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2002-04-25 2008-03-07 Address 429 N COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-04-25 2008-03-07 Address DIMITRIOS LETTAS, 429 N COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2002-04-25 2008-03-07 Address DIMITRIOS LETTAS, 429B N COUNTRY RD, ST JAMES, NY, 11780, 1760, USA (Type of address: Service of Process)
2000-03-21 2002-04-25 Address ATTN LOUIS J SEGARRA, 1900 GRAND AVENUE SUITE 5, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505006303 2017-05-05 BIENNIAL STATEMENT 2016-03-01
150515000583 2015-05-15 CERTIFICATE OF AMENDMENT 2015-05-15
140425002155 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120608002699 2012-06-08 BIENNIAL STATEMENT 2012-03-01
100412002906 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080307002927 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060320002932 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040510002618 2004-05-10 BIENNIAL STATEMENT 2004-03-01
020425002170 2002-04-25 BIENNIAL STATEMENT 2002-03-01
000321000477 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821398107 2020-07-13 0235 PPP 464 North Country Road, Saint James, NY, 11780
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4535
Loan Approval Amount (current) 4535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Saint James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6337828406 2021-02-10 0235 PPS 464 Route 25A, Saint James, NY, 11780-1774
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1774
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State