Search icon

FERRARI AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARI AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1963 (63 years ago)
Entity Number: 153737
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 195 Van Wagner Road, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY FERRARI, JR Chief Executive Officer 195 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 Van Wagner Road, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141468630
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 220 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 195 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 195 VAN WAGNER, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-01-09 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-12-04 2023-12-04 Address 220 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002283 2025-01-09 BIENNIAL STATEMENT 2025-01-09
231204001334 2023-12-04 BIENNIAL STATEMENT 2023-01-01
210105062357 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061078 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150107006368 2015-01-07 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
281567.50
Total Face Value Of Loan:
281567.50
Date:
2020-04-28
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:
286347.00
Total Face Value Of Loan:
286347.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-08
Type:
Planned
Address:
ARLINGTON HIGH SCHOOL/1157 RT.55, LAGRANGEVILLE, NY, 12540
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-07
Type:
Planned
Address:
7467 SOUTH BROADWAY, RED HOOK, NY, 12571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-24
Type:
Planned
Address:
ALDEN PLACE, MILLBROOK, NY, 12545
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-11
Type:
Planned
Address:
MAIN ST., GERMANTOWN, NY, 12526
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
NEW HACKENSACK FIREHOUSE, 217 MEYERS CORNERS RD., NEW HACKENSACK, NY, 12590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$286,347
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,347
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$288,771.14
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $286,347
Jobs Reported:
19
Initial Approval Amount:
$281,567.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,567.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,688.9
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $281,565.5
Utilities: $1

Motor Carrier Census

DBA Name:
FERRARI ROLL OFF
Carrier Operation:
Interstate
Fax:
(585) 000-0000
Add Date:
2020-03-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 452-0122
Add Date:
2006-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1993-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE HUDS,
Party Role:
Plaintiff
Party Name:
FERRARI AND SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State