Search icon

FERRO PLUMBING & HEATING INC.

Company Details

Name: FERRO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402869
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 109 ORIOLE ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FERRO Chief Executive Officer 109 ORIOLE ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 ORIOLE ROAD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-10-14 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 109 ORIOLE ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-01-06 2024-06-11 Address 109 ORIOLE ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-01-06 2024-06-11 Address 109 ORIOLE ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1989-11-28 1993-01-06 Address 109 ORIOLE ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1989-11-28 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611001062 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200302060796 2020-03-02 BIENNIAL STATEMENT 2019-11-01
171020006195 2017-10-20 BIENNIAL STATEMENT 2015-11-01
131125002149 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111115002067 2011-11-15 BIENNIAL STATEMENT 2011-11-01
100319002354 2010-03-19 BIENNIAL STATEMENT 2009-11-01
060111002935 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031021002505 2003-10-21 BIENNIAL STATEMENT 2003-11-01
991122002066 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971028002321 1997-10-28 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722707204 2020-04-27 0202 PPP 494 Saw Mill River Rd, YONKERS, NY, 10701
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131968
Loan Approval Amount (current) 131968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133628.6
Forgiveness Paid Date 2021-08-12
6346688708 2021-04-03 0202 PPS 109 Oriole Rd, Yonkers, NY, 10701-5373
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132512
Loan Approval Amount (current) 132512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5373
Project Congressional District NY-16
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134323.6
Forgiveness Paid Date 2022-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State