Search icon

LOUIS FERRE INC.

Company Details

Name: LOUIS FERRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611199
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 302 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG S KIM Chief Executive Officer 302 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-17 2000-03-07 Address 302 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-02-07 1993-03-17 Address 167-05 12TH AVE., APT. #9D, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002577 2012-06-29 BIENNIAL STATEMENT 2012-02-01
100408002195 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080220002549 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060308002445 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040129002599 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020211002548 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000307002554 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980223002052 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940404002903 1994-04-04 BIENNIAL STATEMENT 1994-02-01
930317002515 1993-03-17 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911407301 2020-04-29 0202 PPP 3 WEST 31ST ST, NEW YORK, NY, 10001-4445
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80640
Loan Approval Amount (current) 80640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4445
Project Congressional District NY-12
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81571.84
Forgiveness Paid Date 2021-07-06
3402518302 2021-01-22 0202 PPS 3 West 31st St. Ground Floor, New York, NY, 10001
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79489
Loan Approval Amount (current) 79489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80595.22
Forgiveness Paid Date 2022-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State