Search icon

JOSEPH FERRUZZI ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH GRECO Chief Executive Officer 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E 39TH ST, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3612
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2520.48
Forgiveness Paid Date 2021-02-25
2158918503 2021-02-20 0202 PPS 21 Lorraine Ave, Staten Island, NY, 10312-3612
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3612
Project Congressional District NY-11
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2512.6
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State