Search icon

FURRAYLOGIC, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FURRAYLOGIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638582
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 500 East 77th Street, SUITE 225, New York, NY, United States, 10075
Principal Address: 500 E 77TH STREET, SUITE 225, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK S FREY, ESQ DOS Process Agent 500 East 77th Street, SUITE 225, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
MURRAY WOLOSHIN Chief Executive Officer 500 E 77TH STREET, SUITE 225, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Address 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505004979 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241114002735 2024-11-14 BIENNIAL STATEMENT 2024-11-14
190501061128 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006968 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150511006432 2015-05-11 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2021-02-03
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-05-13
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:
-7600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,799.58
Servicing Lender:
Haven Savings Bank
Use of Proceeds:
Payroll: $8,749
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,700
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,755.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $8,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State