-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
DIMITRIOS FURS NYC, LLC
Company Details
Name: |
DIMITRIOS FURS NYC, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 May 2011 (14 years ago)
|
Entity Number: |
4097870 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
250 W 40TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone
+1 212-695-8469
DOS Process Agent
Name |
Role |
Address |
PETER LIAKOS
|
DOS Process Agent
|
250 W 40TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018
|
Licenses
Number |
Status |
Type |
Date |
End date |
2091534-DCA
|
Inactive
|
Business
|
2019-10-18
|
2021-07-31
|
1419410-DCA
|
Inactive
|
Business
|
2012-02-10
|
2015-07-31
|
History
Start date |
End date |
Type |
Value |
2023-07-13
|
2025-05-01
|
Address
|
250 W 40TH ST, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2011-05-23
|
2023-07-13
|
Address
|
214-16 WATEREDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250501049121
|
2025-05-01
|
BIENNIAL STATEMENT
|
2025-05-01
|
230713002352
|
2023-07-13
|
BIENNIAL STATEMENT
|
2023-05-01
|
220226000045
|
2022-02-26
|
BIENNIAL STATEMENT
|
2022-02-26
|
130520002442
|
2013-05-20
|
BIENNIAL STATEMENT
|
2013-05-01
|
110915000104
|
2011-09-15
|
CERTIFICATE OF PUBLICATION
|
2011-09-15
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3102316
|
LICENSE
|
INVOICED
|
2019-10-11
|
340
|
Secondhand Dealer General License Fee
|
3102317
|
FINGERPRINT
|
INVOICED
|
2019-10-11
|
75
|
Fingerprint Fee
|
3102392
|
PL VIO
|
CREDITED
|
2019-10-11
|
500
|
PL - Padlock Violation
|
3102397
|
PL VIO
|
INVOICED
|
2019-10-11
|
500
|
PL - Padlock Violation
|
3102390
|
OL VIO
|
CREDITED
|
2019-10-11
|
125
|
OL - Other Violation
|
2148247
|
DCA-SUS
|
CREDITED
|
2015-08-10
|
290
|
Suspense Account
|
2148249
|
PROCESSING
|
INVOICED
|
2015-08-10
|
50
|
License Processing Fee
|
2122944
|
RENEWAL
|
CREDITED
|
2015-07-08
|
340
|
Secondhand Dealer General License Renewal Fee
|
1225578
|
RENEWAL
|
INVOICED
|
2013-06-13
|
340
|
Secondhand Dealer General License Renewal Fee
|
1135904
|
LICENSE
|
INVOICED
|
2012-02-14
|
255
|
Secondhand Dealer General License Fee
|
1135905
|
FINGERPRINT
|
INVOICED
|
2012-02-10
|
75
|
Fingerprint Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-10-10
|
Settlement (Pre-Hearing)
|
UNLIC.ACTIVITY:2ND HAND DEALER
|
1
|
1
|
No data
|
No data
|
2019-10-10
|
Pleaded
|
PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
41167.00
Total Face Value Of Loan:
41167.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
41165.00
Total Face Value Of Loan:
41165.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41167
Current Approval Amount:
41167
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
41416.26
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41165
Current Approval Amount:
41165
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
41416.5
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State