Search icon

FURRAYLOGIC, LTD.

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
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)
2019-05-01 2024-11-14 Address 500 E 77TH STREET, SUITE 225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2011-05-25 2024-11-14 Address 119 FIFTH AVENUE / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-05-25 2019-05-01 Address 500 E 77TH STREET / #225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2011-05-25 2019-05-01 Address MURRAY WOLOSHIN, 500 E 77TH STREET / #225, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)
2007-05-23 2011-05-25 Address MURRAY WOLOSHIN, 500 E 77TH STREET / #225, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)
2007-05-23 2011-05-25 Address 119 FIFTH AVENUE / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-05-23 2011-05-25 Address 500 E 77TH STREET / #225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-23 Address 500 E 77TH ST / #225, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
130610006575 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110525003110 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090422003072 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070523002258 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050623002344 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030508002774 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600058709 2021-04-02 0202 PPS 500 E 77th St Apt 225, New York, NY, 10162-0001
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85714
Servicing Lender Name Haven Savings Bank
Servicing Lender Address 621 Washington St, HOBOKEN, NJ, 07030-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10162-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85714
Originating Lender Name Haven Savings Bank
Originating Lender Address HOBOKEN, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8799.58
Forgiveness Paid Date 2021-11-03
2025628408 2021-02-03 0202 PPP 500 E 77th St Apt 225, New York, NY, 10162-0001
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10162-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8755.1
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State