Search icon

L FURS INC.

Company Details

Name: L FURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2609020
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 801 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ROBERT COSUMANO Chief Executive Officer 801 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
050427002029 2005-04-27 BIENNIAL STATEMENT 2005-02-01
050112000282 2005-01-12 CERTIFICATE OF AMENDMENT 2005-01-12
030304002877 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010222000733 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 334 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 334 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182307 OL VIO INVOICED 2012-09-13 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353328610 2021-03-23 0202 PPS 334 New Dorp Ln, Staten Island, NY, 10306-3035
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2462
Loan Approval Amount (current) 2462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3035
Project Congressional District NY-11
Number of Employees 3
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2474.73
Forgiveness Paid Date 2021-10-04
3125257704 2020-05-01 0202 PPP 334 NEW DORP LN, STATEN ISLAND, NY, 10306
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10298.42
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State