Search icon

FERRARO PILE & SHORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARO PILE & SHORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (36 years ago)
Entity Number: 1406542
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 13590 GENESEE STREET, ALDEN, NY, United States, 14004

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FERRARO PILE & SHORING, INC. DOS Process Agent 13590 GENESEE STREET, ALDEN, NY, United States, 14004

Chief Executive Officer

Name Role Address
DOUGLAS J NEMEC Chief Executive Officer 13590 GENESEE STREET, ALDEN, NY, United States, 14004

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOUGLAS NEMEC
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3278969

Unique Entity ID

Unique Entity ID:
S2NRL5PTT8C9
CAGE Code:
82ES0
UEI Expiration Date:
2026-04-28

Business Information

Division Name:
FERRARO PILE & SHORING INC
Activation Date:
2025-04-30
Initial Registration Date:
2018-03-07

Commercial and government entity program

CAGE number:
82ES0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
DOUGLAS NEMEC
Corporate URL:
www.ferrarops.com

Form 5500 Series

Employer Identification Number (EIN):
161362508
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-25 2025-07-25 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 0.01
2025-07-25 2025-07-25 Address 13590 GENESEE STREET, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2025-07-25 2025-07-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2025-07-21 2025-07-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2025-07-21 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250725001990 2025-07-25 BIENNIAL STATEMENT 2025-07-25
211208002414 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191231060120 2019-12-31 BIENNIAL STATEMENT 2019-12-01
180801000645 2018-08-01 CERTIFICATE OF AMENDMENT 2018-08-01
171208006248 2017-12-08 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
1122297.00
Total Face Value Of Loan:
1122297.00
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:
1109425.00
Total Face Value Of Loan:
1109425.00
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:
1109425.00
Total Face Value Of Loan:
1109425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-26
Type:
Prog Related
Address:
SCOTT STREET AND MICHIGAN AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-02
Type:
Referral
Address:
135 FAIRGROUNDS MEMORIAL PARKWAY, ITHACA, NY, 14851
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-19
Type:
Prog Related
Address:
135 FAIRGROUNDS MEMORIAL PARKWAY, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Prog Related
Address:
SAMARITAN MEDICAL CENTER, 830 WASHINGTON ST., WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$1,122,297
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,122,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,136,072.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,122,297
Jobs Reported:
17
Initial Approval Amount:
$1,109,425
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,109,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,122,403.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,091,162
Utilities: $3,600
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $8663
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 937-0355
Add Date:
2004-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
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