Search icon

URS BRODERICK FURRER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: URS BRODERICK FURRER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jan 2001 (25 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 2596776
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Principal Address: 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URS B FURRER Chief Executive Officer 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2003-01-15 2024-07-10 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-01-23 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-23 2024-07-10 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001292 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
030115002565 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010123000063 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,003.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State