Search icon

FERRARA FIORENZA P.C.

Company Details

Name: FERRARA FIORENZA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832395
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J. FIORENZA Chief Executive Officer 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
FERRARA FIORENZA P.C. DOS Process Agent 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161462178
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-30 2018-06-28 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Chief Executive Officer)
2012-07-30 2020-06-22 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1996-06-20 2012-07-30 Address 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Chief Executive Officer)
1996-06-20 2012-07-30 Address 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Principal Executive Office)
1994-06-28 2012-07-30 Address 5010 CAMPUS WOOD DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060030 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180628006267 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160615006125 2016-06-15 BIENNIAL STATEMENT 2016-06-01
150413000210 2015-04-13 CERTIFICATE OF AMENDMENT 2015-04-13
141107006385 2014-11-07 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
700332.00
Total Face Value Of Loan:
700332.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
700332
Current Approval Amount:
700332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704418.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State