Search icon

FURIE SPA INC.

Company Details

Name: FURIE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5442159
ZIP code: 10312
County: New York
Place of Formation: New York
Address: 770 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JILL BRICK Agent 770 RENSSELAER AVENUE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
JILL BRICK DOS Process Agent 770 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2018-11-13 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181113010503 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887308309 2021-01-30 0202 PPP 205 Bricktown Way Ste D, Staten Island, NY, 10309-2524
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30036
Loan Approval Amount (current) 66514
Undisbursed Amount 0
Franchise Name Hand and Stone Massage and Facial Spa
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2524
Project Congressional District NY-11
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67481.64
Forgiveness Paid Date 2022-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State