Search icon

FERREL'S GARAGE, INC.

Company Details

Name: FERREL'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1991 (33 years ago)
Entity Number: 1594735
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 365 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607
Principal Address: 365 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LAWRENCE FERREL Chief Executive Officer 365 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1997-12-10 2025-04-03 Address 365 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-01-14 2025-04-03 Address 365 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1991-12-09 1997-12-10 Address 365 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1991-12-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403003377 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
131230002047 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120111002881 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091222002272 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071204002527 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117002100 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002622 2003-12-16 BIENNIAL STATEMENT 2003-12-01
000118002215 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971210002359 1997-12-10 BIENNIAL STATEMENT 1997-12-01
931227002158 1993-12-27 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978127106 2020-04-15 0219 PPP 365 University Ave, ROCHESTER, NY, 14607
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92241.2
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State