Search icon

FURNISHED HABITAT INC.

Headquarter

Company Details

Name: FURNISHED HABITAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2012 (12 years ago)
Entity Number: 4332316
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 wall st., suite #3960, NEW YORK, NY, United States, 10005
Principal Address: 1400 coral way, miami, FL, United States, 33134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FURNISHED HABITAT INC., FLORIDA F25000000657 FLORIDA

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 99 wall st., suite #3960, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MIKE EISENBERG Agent 99 wall st., suite #3960, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL EISENBERG Chief Executive Officer 1400 CORAL WAY, MIAMI, FL, United States, 33134

Licenses

Number Type End date
10311209832 CORPORATE BROKER 2024-12-28
10991237952 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-21 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-25 2022-12-27 Address 347 FIFTH AVENUE SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-01-25 2022-12-27 Address 347 FIFTH AVENUE SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-13 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-13 2016-01-25 Address 163 WEST 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002243 2022-12-23 CERTIFICATE OF CHANGE BY ENTITY 2022-12-23
220304003211 2022-03-04 BIENNIAL STATEMENT 2020-12-01
160125000701 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
121213000405 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035938008 2020-06-23 0202 PPP 46 Hampton RD, Scarsdale, NY, 10583-3025
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20685
Loan Approval Amount (current) 20685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3025
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20935.49
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State