Search icon

THE SOUTH FERRY, INC.

Company Details

Name: THE SOUTH FERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1906 (119 years ago)
Entity Number: 18085
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 2024, SHELTER ISLAND, NY, United States, 11964
Principal Address: 135 S FERRY RD, PO BOX 2024, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

Chief Executive Officer

Name Role Address
CLIFFORD CLARK Chief Executive Officer PO BOX 2024, 135 S FERRY RD, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
CLIFFORD D. CLARK DOS Process Agent P.O. BOX 2024, SHELTER ISLAND, NY, United States, 11964

Form 5500 Series

Employer Identification Number (EIN):
111323080
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-08 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2000-11-03 2008-11-10 Address 135 S FERRY RD, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Principal Executive Office)
2000-11-03 2002-10-29 Address PO BOX 2024, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Chief Executive Officer)
1998-11-09 2020-11-30 Address P.O. BOX 2024, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Service of Process)
1993-12-13 2000-11-03 Address P.O. BOX 2024, SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201130060043 2020-11-30 BIENNIAL STATEMENT 2020-11-01
121113006800 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101208000089 2010-12-08 CERTIFICATE OF AMENDMENT 2010-12-08
101109002512 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081110002798 2008-11-10 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
770250.00
Total Face Value Of Loan:
770250.00
Date:
2020-04-09
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:
707200.00
Total Face Value Of Loan:
707200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707200
Current Approval Amount:
707200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
716472.18
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
770250
Current Approval Amount:
770250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
780020.57

Date of last update: 19 Mar 2025

Sources: New York Secretary of State