Search icon

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

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

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41167.00
Total Face Value Of Loan:
41167.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41165.00
Total Face Value Of Loan:
41165.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41416.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State