Search icon

A & C/FURIA ELECTRIC MOTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & C/FURIA ELECTRIC MOTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1950 (76 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 64459
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & C/FURIA ELECTRIC MOTOR, INC. DOS Process Agent 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
MARC SALVATI Chief Executive Officer 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
131708373
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 75 LAFAYETTE AVE, N WHITE PLAINS, NY, 10603, 1613, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-03-18 2024-02-15 Address 75 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-02-22 2024-02-15 Address 75 LAFAYETTE AVE, N WHITE PLAINS, NY, 10603, 1613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403001533 2024-04-03 CERTIFICATE OF MERGER 2024-04-03
240215001317 2024-02-15 BIENNIAL STATEMENT 2024-02-15
140331002513 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120202002683 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100114002532 2010-01-14 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$206,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,759.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $206,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State