Search icon

FERRA ASSOCIATES, INC.

Company Details

Name: FERRA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1994 (31 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 1842812
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-61 24TH AVE., WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-886-7335

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-61 24TH AVE., WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1103287-DCA Inactive Business 2002-12-31 2023-02-28

History

Start date End date Type Value
1994-08-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-08-09 2025-03-03 Address 151-61 24TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005233 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
940809000230 1994-08-09 CERTIFICATE OF INCORPORATION 1994-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306987 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306986 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903089 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903088 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489247 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489246 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857145 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
1857144 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
508137 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
508138 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730938506 2021-02-19 0202 PPP 925 117th St, College Point, NY, 11356-1543
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1543
Project Congressional District NY-14
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21646.32
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State