Search icon

AMERICAN FUR CENTER INC.

Company Details

Name: AMERICAN FUR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3650061
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 208 W. 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 208 W 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAMATIS LILIKAKIS Chief Executive Officer 208 W 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 W. 29TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
140514002646 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120501002309 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100414002320 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080326000986 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455387309 2020-04-28 0202 PPP 208 West 29th Street, New York, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45530
Loan Approval Amount (current) 45530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46047.67
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State