Name: | JOSEPH FERRUZZI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1959 (66 years ago) |
Entity Number: | 118537 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 E 39TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GRECO | Chief Executive Officer | 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 E 39TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2001-05-09 | Address | 6 E 39TH ST, NEW YORK, NY, 10016, 6503, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2001-05-09 | Address | 6 E 39TH ST, NEW YORK, NY, 10016, 6503, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-05-04 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-05-04 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-05-04 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-04-02 | 1995-04-10 | Address | 100 STEVENS AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416002050 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050613002862 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030422002029 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010509002683 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
990504002247 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
970417002045 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
950410002182 | 1995-04-10 | BIENNIAL STATEMENT | 1993-04-01 |
B386609-2 | 1986-08-01 | ASSUMED NAME CORP INITIAL FILING | 1986-08-01 |
154002 | 1959-04-02 | CERTIFICATE OF INCORPORATION | 1959-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5351457702 | 2020-05-01 | 0202 | PPP | 21 LORRAINE AVE, STATEN ISLAND, NY, 10312-3612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2158918503 | 2021-02-20 | 0202 | PPS | 21 Lorraine Ave, Staten Island, NY, 10312-3612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State