Search icon

FERRIS ENTERPRISES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJMHL61CHAL1 2024-12-21 115 SAND ST, WATERTOWN, NY, 13601, 2332, USA 115 SAND ST, WATERTOWN, NY, 13601, 2332, USA

Business Information

URL http://www.rockedbybigapple.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2009-04-21
Entity Start Date 1984-10-15
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238210, 423620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT FERRIS
Role PRESIDENT
Address 115 SAND ST, WATERTOWN, NY, 13601, 2332, USA
Title ALTERNATE POC
Name DEBORAH FERRIS
Address 115 SAND STREET, WATERTOWN, NY, 13601, 2332, USA
Government Business
Title PRIMARY POC
Name ROBERT FERRIS
Role PRESIDENT
Address 115 SAND ST, WATERTOWN, NY, 13601, 2332, USA
Title ALTERNATE POC
Name DEBORAH FERRIS
Address 115 SAND STREET, WATERTOWN, NY, 13601, 2332, USA
Past Performance
Title PRIMARY POC
Name ROBERT FERRIS
Address 115 SAND ST, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name DEBORAH FERRIS
Address 115 SAND STREET, WATERTOWN, NY, 13601, USA

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

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)
1993-03-30 1997-07-25 Address 115 SAND STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1989-07-14 1993-03-30 Address 315 ARSENAL ST., POB 6158, 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
000051002275 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930330002527 1993-03-30 BIENNIAL STATEMENT 1992-07-01
C033288-3 1989-07-14 CERTIFICATE OF INCORPORATION 1989-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7841547010 2020-04-08 0248 PPP 22736 TALL TIMBER TRL, WATERTOWN, NY, 13601-5679
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82645
Loan Approval Amount (current) 82645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5679
Project Congressional District NY-24
Number of Employees 12
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83611.83
Forgiveness Paid Date 2021-06-17
4964758300 2021-01-23 0248 PPS 115 Sand St, Watertown, NY, 13601-2332
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77560
Loan Approval Amount (current) 77560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2332
Project Congressional District NY-24
Number of Employees 11
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78120.98
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1070042 FERRIS ENTERPRISES, INC. - JJMHL61CHAL1 115 SAND ST, WATERTOWN, NY, 13601-2332
Capabilities Statement Link -
Phone Number 315-783-6794
Fax Number 315-786-0862
E-mail Address boobah111@yahoo.com
WWW Page http://www.rockedbybigapple.com
E-Commerce Website -
Contact Person ROBERT FERRIS
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 5EXZ1
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Design, Sell, and Install audio & video equipment, telephones,& computers for homes offices and conference rooms. Sell & install automotive electronics. Wire install phone systems and computer CAT5E and CAT6E cable.
Special Equipment/Materials CAT5 signal test equipment,Ohm meter
Business Type Percentages Service (100 %)
Keywords audio, video, electronics, sales, installation, telephone, cable, conference room, automation equipment, automotive, intercom system, audio furniture, cabinets, GPS Systems, Handheld GPS, mobile electronics, home theater, projectors, plasma tv, LCD Tv, speakers, microphones, PA equipment, musical equipment
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Ferris
Role President
Name Deborah Ferris
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 423620
NAICS Code's Description Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State