Search icon

FEROMA CONTRACTING INC.

Company Details

Name: FEROMA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1990 (35 years ago)
Entity Number: 1453341
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 52-37 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-279-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-37 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ROCCO FENIELLO Chief Executive Officer 52-37 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
0880337-DCA Inactive Business 1996-12-23 2023-02-28

History

Start date End date Type Value
1990-06-05 1993-12-21 Address 73-40 52ND DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060625 2020-06-23 BIENNIAL STATEMENT 2020-06-01
120612006618 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100701002064 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080618002706 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060601002215 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3278973 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278974 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2956772 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2956771 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494112 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2494111 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861700 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861699 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1372279 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1294033 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
29440.00
Total Face Value Of Loan:
29440.00
Date:
2020-06-22
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27718.49
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29440
Current Approval Amount:
29440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29768.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State