Search icon

FERRANDINO & SON, INC.

Headquarter

Company Details

Name: FERRANDINO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700193
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERRANDINO & SON, INC. DOS Process Agent 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PETER J FERRANDINO Chief Executive Officer 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
130553
State:
Alaska
Type:
Headquarter of
Company Number:
F08000000579
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-944-992
State:
Alabama
Type:
Headquarter of
Company Number:
b869972f-e69e-eb11-9184-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0770266
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101479745
State:
COLORADO
Type:
Headquarter of
Company Number:
000536319
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0631454
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
568904
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67220919
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113144705
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002164 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230214003277 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201060351 2021-02-01 BIENNIAL STATEMENT 2021-02-01
151030006030 2015-10-30 BIENNIAL STATEMENT 2015-02-01
130304002305 2013-03-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
3113600.00
Total Face Value Of Loan:
3113600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-27
Type:
Planned
Address:
176 GRANT AVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-13
Type:
Planned
Address:
7029 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-20
Type:
Prog Related
Address:
694 BURKE AVE, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3113600
Current Approval Amount:
3113600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3152433.51
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2017055.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 844-0178
Add Date:
2005-04-29
Operation Classification:
Private(Property)
power Units:
17
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-10-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KNICKERBOCKER
Party Role:
Plaintiff
Party Name:
FERRANDINO & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KNICKERBOCKER
Party Role:
Plaintiff
Party Name:
FERRANDINO & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FERRANDINO & SON, INC.
Party Role:
Defendant
Party Name:
DARCY
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State