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

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

Links between entities

Type:
Headquarter of
Company Number:
F25000000657
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
20685.00
Total Face Value Of Loan:
20685.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20685
Current Approval Amount:
20685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20935.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State