Search icon

PATRIZIA FERENCZI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRIZIA FERENCZI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1543039
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVE, ROOM 905, NEW YORK, NY, United States, 10020
Principal Address: 608 FIFTH AVENUE, ROOM 905, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-315-5109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRIZIA DICARROBIO Chief Executive Officer 608 FIFTH AVE, ROOM 905, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
PATRIZIA FERENCZI INC. DOS Process Agent 608 FIFTH AVE, ROOM 905, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
0885618-DCA Active Business 2003-06-06 2025-07-31

History

Start date End date Type Value
2007-04-09 2017-04-04 Address 608 FIFTH AVE / ROOM 905, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2007-04-09 2021-04-06 Address 608 FIFTH AVE, ROOM 905, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-04-18 2007-04-09 Address 608 FIFTH AVE / ROOM 905, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-04-09 Address 608 FIFTH AVE / ROOM 905, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-05-05 2001-04-18 Address 608 FIFTH AVENEU, ROOM 905, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060447 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060921 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007003 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007101 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006301 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653898 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3492035 RENEWAL INVOICED 2022-08-30 340 Secondhand Dealer General License Renewal Fee
3041136 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2629557 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2092711 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
1345367 CNV_TFEE INVOICED 2013-05-23 8.470000267028809 WT and WH - Transaction Fee
1345366 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
1345368 RENEWAL INVOICED 2011-05-25 340 Secondhand Dealer General License Renewal Fee
1345369 CNV_TFEE INVOICED 2011-05-25 6.800000190734863 WT and WH - Transaction Fee
1345358 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

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:
44636.52
Total Face Value Of Loan:
44636.52

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44636.52
Current Approval Amount:
44636.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44982.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State