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
040625002802 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020529002441 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000615002611 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980615002015 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960620002656 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-10-07 No data 79 PLACE, FROM STREET 78 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-22 No data 60 ROAD, FROM STREET 69 PLACE TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406688000 2020-06-22 0202 PPP 52-37 Leith Place, Little Neck, NY, 11362
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27718.49
Forgiveness Paid Date 2021-04-12
7143148802 2021-04-21 0202 PPS 5237 Leith Pl, Little Neck, NY, 11362-1817
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29440
Loan Approval Amount (current) 29440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1817
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29768.58
Forgiveness Paid Date 2022-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State