Search icon

FERROUS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERROUS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1987 (38 years ago)
Entity Number: 1194506
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERROUS MANUFACTURING, INC. DOS Process Agent 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
GREGORY BURROUGHS Chief Executive Officer 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161306585
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURGH, NY, 14075, USA (Type of address: Service of Process)
2003-08-06 2020-01-21 Address 6872 BOSTON STATE RD, HAMBURGH, NY, 14075, USA (Type of address: Service of Process)
1999-08-30 2020-01-21 Address PO BOX 488, HAMBURG, NY, 14075, 0488, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416001778 2024-04-16 BIENNIAL STATEMENT 2024-04-16
200121060104 2020-01-21 BIENNIAL STATEMENT 2019-08-01
130809006313 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002355 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730002725 2009-07-30 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
289430.00
Total Face Value Of Loan:
289430.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
289400.00
Total Face Value Of Loan:
289400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-13
Type:
Planned
Address:
1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289400
Current Approval Amount:
289400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291770.7
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289430
Current Approval Amount:
289430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291800.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 822-4780
Add Date:
2004-10-04
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State