Search icon

FERRO ARTISTICO INC.

Company Details

Name: FERRO ARTISTICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614820
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 885 EAST 51 STREET, BROOKLYN, NY, United States, 11203
Principal Address: 885 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-451-1830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUALE PARRELLA DOS Process Agent 885 EAST 51 STREET, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
ANTONIO PARRELLA, PRESIDENT Agent 913 EAST 51ST STREET, BROOKLYN, NY, 11203

Chief Executive Officer

Name Role Address
PASQUALE PARRELLA Chief Executive Officer 169 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0893174-DCA Active Business 2002-12-30 2025-02-28

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 169 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 169 VAN SICKLER STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-02-23 2023-11-06 Address 885 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2010-02-23 2023-11-06 Address 169 VAN SICKLER STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-08-13 2010-02-23 Address 885 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2009-08-13 2010-02-23 Address 885 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-04-11 2023-11-06 Address 913 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2000-04-11 2009-08-13 Address 913 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-02-25 2000-04-11 Address 913 EAST 51ST ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-02-25 2009-08-13 Address 913 EAST 51ST ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106001324 2023-11-06 BIENNIAL STATEMENT 2022-02-01
140324002553 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120323002649 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100223002334 2010-02-23 BIENNIAL STATEMENT 2010-02-01
090813003038 2009-08-13 BIENNIAL STATEMENT 2008-02-01
060228002272 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040127002639 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020208002507 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000411000476 2000-04-11 CERTIFICATE OF CHANGE 2000-04-11
000225002516 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555717 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555716 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253204 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253205 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2907762 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907763 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2526716 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526717 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1860910 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860909 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699137200 2020-04-27 0202 PPP 885 East 51 Street, Brooklyn, NY, 11203
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106669.29
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2096724 Intrastate Non-Hazmat 2024-04-23 30000 2024 3 3 Private(Property)
Legal Name FERRO ARTISTICO INC
DBA Name VENEZIA IRON WORKS
Physical Address 885 EAST 51 STREET, BROOKLYN, NY, 11203, US
Mailing Address 885 EAST 51 STREET, BROOKLYN, NY, 11203, US
Phone (718) 451-1830
Fax (718) 451-5048
E-mail PATPARRELLA@VENEZIAIRON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3999515700
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-07
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GD312CGXDF225085
Vehicle license number 98020ND
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State