Search icon

MICHAEL A. FERRAUILO PLUMBING & HEATING, INC.

Company Details

Name: MICHAEL A. FERRAUILO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162073
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 1600 JAY STREET, ROCHESTER, NY, United States, 14611
Principal Address: 335 WHITNEY STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. FERRAUILO Chief Executive Officer 335 WHITNEY STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 JAY STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1995-02-28 2009-07-01 Address 335 WHITNEY STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1987-04-13 1995-02-28 Address 161 CAMPBELL STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090701000340 2009-07-01 CERTIFICATE OF CHANGE 2009-07-01
950228002148 1995-02-28 BIENNIAL STATEMENT 1993-04-01
B482818-2 1987-04-13 CERTIFICATE OF INCORPORATION 1987-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309385706 0215800 2007-01-23 NYS DOT GARAGE, 125 PARRISH ST., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-23
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947467105 2020-04-15 0219 PPP 1600 Jay Street, Rochester, NY, 14611
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570100
Loan Approval Amount (current) 570100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576503.86
Forgiveness Paid Date 2021-06-16
1841728407 2021-02-02 0219 PPS 1600 Jay St, Rochester, NY, 14611-1008
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570177
Loan Approval Amount (current) 570177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1008
Project Congressional District NY-25
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 575863.15
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State