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
Name | Role | Address |
---|---|---|
A & C/FURIA ELECTRIC MOTOR, INC. | DOS Process Agent | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MARC SALVATI | Chief Executive Officer | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State