Search icon

FERRIS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368751
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 115 SAND ST, WATERTOWN, NY, United States, 13601
Principal Address: 22736 TALL TIMBER TRAIL, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D FERRIS Chief Executive Officer 115 SAND ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 SAND ST, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-786-0862
Contact Person:
ROBERT FERRIS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1070042

Unique Entity ID

Unique Entity ID:
JJMHL61CHAL1
CAGE Code:
5EXZ1
UEI Expiration Date:
2025-12-21

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2009-04-21

Commercial and government entity program

CAGE number:
5EXZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-21

Contact Information

POC:
ROBERT FERRIS
Corporate URL:
http://www.rockedbybigapple.com

History

Start date End date Type Value
1997-07-25 2011-07-27 Address 16824 DRY HILL ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-07-25 2011-07-27 Address 115 SAND ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-07-25 2011-07-27 Address 115 SAND ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-03-30 1997-07-25 Address RD 3 SWAN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-07-25 Address RD 3 SWAN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727002551 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090709002924 2009-07-09 BIENNIAL STATEMENT 2009-07-01
050901002351 2005-09-01 BIENNIAL STATEMENT 2005-07-01
990802002125 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970725002264 1997-07-25 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222P1583
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20805.96
Base And Exercised Options Value:
20805.96
Base And All Options Value:
20805.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-28
Description:
UNISON BUY 1107993 - AUTOMATION UPGRADE
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT
Procurement Instrument Identifier:
W911S222P0793
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39994.70
Base And Exercised Options Value:
39994.70
Base And All Options Value:
39994.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-15
Description:
UNISON BUY 1099926_03 86" HIGH DEFINITION COMMERCIAL DISPLAY
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT
Procurement Instrument Identifier:
W911S221P5018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
77889.70
Base And Exercised Options Value:
77889.70
Base And All Options Value:
77889.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-27
Description:
BLDG P-11042 AUTOMATION UPGRADE
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77560.00
Total Face Value Of Loan:
77560.00
Date:
2020-04-08
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:
82645.00
Total Face Value Of Loan:
82645.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$82,645
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,611.83
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $66,116
Utilities: $4,000
Rent: $4,000
Debt Interest: $8,529
Jobs Reported:
11
Initial Approval Amount:
$77,560
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,120.98
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $77,556
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State