Search icon

FERRY CONCRETE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRY CONCRETE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1957 (69 years ago)
Entity Number: 162833
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 3179 WALDEN AVENUE, DEPEW, NY, United States, 14043
Principal Address: 634 COUMBIA AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
PAUL FERRY Chief Executive Officer 3179 WALDEN AVENUE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
FERRY CONCRETE CONSTRUCTION CO., INC. DOS Process Agent 3179 WALDEN AVENUE, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
160808555
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-09 2011-03-07 Address 3179 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1993-04-09 2021-01-25 Address 3179 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1957-01-08 1993-04-09 Address 440 COLUMBIA AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060064 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190102060680 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170110006408 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150116006523 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130110006280 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM8EE09M0521
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2516.00
Base And Exercised Options Value:
2516.00
Base And All Options Value:
2516.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-02
Description:
4511813393!PARTS KIT,LUBRICANT
Naics Code:
333913: MEASURING AND DISPENSING PUMP MANUFACTURING
Product Or Service Code:
4930: LUBRICATION & FUEL DISPENSING EQ
Procurement Instrument Identifier:
SPM8EE09M0453
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
93868.00
Base And Exercised Options Value:
93868.00
Base And All Options Value:
93868.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-31
Description:
4511498384!LUBRICATING GUN,HAN
Naics Code:
333913: MEASURING AND DISPENSING PUMP MANUFACTURING
Product Or Service Code:
4930: LUBRICATION & FUEL DISPENSING EQ
Procurement Instrument Identifier:
SPM7M209V3810
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2995.00
Base And Exercised Options Value:
2995.00
Base And All Options Value:
2995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-08
Description:
4511039979!ADAPTER,STRAIGHT,PI
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: FITTINGS - HOSE PIPE & TUBE

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
226534.00
Total Face Value Of Loan:
226534.00
Date:
2020-04-13
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:
269500.00
Total Face Value Of Loan:
269500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$226,534
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,520.05
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $226,534
Jobs Reported:
19
Initial Approval Amount:
$269,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,345.89
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $269,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State