Search icon

FURNARI AGENCY INC.

Company Details

Name: FURNARI AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908378
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 239 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY S FURNARI Chief Executive Officer 239 POST AVE, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ANTHONY S. FURNARI Agent 239 POST AVE, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
FURNARI AGENCY INC. DOS Process Agent 239 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 160 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 239 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-11-23 2023-05-11 Address 239 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2016-11-23 2023-05-11 Address 239 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-06-30 2023-05-11 Address 160 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-05-19 2016-11-23 Address 160 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-05-19 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230511003856 2023-05-11 BIENNIAL STATEMENT 2023-05-01
161123000478 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
050630002402 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030519000792 2003-05-19 CERTIFICATE OF INCORPORATION 2003-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408957708 2020-05-01 0235 PPP FURNARI AGENCY INC 239 POST AVE, WESTBURY, NY, 11590
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41135
Loan Approval Amount (current) 41135
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 Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 41668.02
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State