Search icon

A & C/FURIA ELECTRIC MOTOR, INC.

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 (75 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

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)
1985-08-01 1996-03-18 Address 75 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1975-12-12 1985-08-01 Address 499 FIFTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1963-05-03 1985-08-01 Name FURIA ELECTRIC MOTOR & PUMP, INC.
1950-01-09 1975-12-12 Address 430 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1950-01-09 1963-05-03 Name FURIA ELECTRIC, INC.

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
000217002539 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980213002175 1998-02-13 BIENNIAL STATEMENT 1998-01-01
960318002455 1996-03-18 BIENNIAL STATEMENT 1996-01-01
930222002202 1993-02-22 BIENNIAL STATEMENT 1993-01-01
B344811-3 1986-04-10 CERTIFICATE OF MERGER 1986-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1025527706 2020-05-01 0202 PPP 75 LAFAYETTE AVE, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206750
Loan Approval Amount (current) 206750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208759.27
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State