Search icon

KAUFMAN FURS NY LTD.

Company Details

Name: KAUFMAN FURS NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3833673
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 232 WEST 30TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 232 WEST 30TH ST, 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
BORIS POMERANETS Chief Executive Officer 232 WEST 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 232 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-07-26 2024-07-01 Address 232 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-07-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-15 2024-07-01 Address 232 WEST 30TH STR., NEW YORK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039302 2024-07-01 BIENNIAL STATEMENT 2024-07-01
110726002351 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715000242 2009-07-15 CERTIFICATE OF INCORPORATION 2009-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 232 W 30TH ST, Manhattan, NEW YORK, NY, 10001 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
214208 PL VIO INVOICED 2013-04-19 500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200957703 2020-05-01 0202 PPP 232 W 30TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8292
Loan Approval Amount (current) 8292
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8386.35
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State