Search icon

FERRIGNO CONSTRUCTION CORP.

Company Details

Name: FERRIGNO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953344
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 138 MIDWAY STREET, BABYLON, NY, United States, 11702
Principal Address: 31 SANDY LANE, SELDEN, NY, United States, 11784

Contact Details

Phone +1 631-698-5181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS FERRIGNO Chief Executive Officer 31 SANDY LANE, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 MIDWAY STREET, BABYLON, NY, United States, 11702

Licenses

Number Status Type Date End date
2096551-DCA Active Business 2020-10-01 2025-02-28

History

Start date End date Type Value
2022-11-29 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-01 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-01 2020-04-09 Address 31 SANDY LANE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409000450 2020-04-09 CERTIFICATE OF CHANGE 2020-04-09
110927002553 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090831002313 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070830002806 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051102002010 2005-11-02 BIENNIAL STATEMENT 2005-09-01
991105002485 1999-11-05 BIENNIAL STATEMENT 1999-09-01
980702002771 1998-07-02 BIENNIAL STATEMENT 1997-09-01
950901000418 1995-09-01 CERTIFICATE OF INCORPORATION 1995-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561973 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561974 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3306916 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306915 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3236303 EXAMHIC INVOICED 2020-09-29 50 Home Improvement Contractor Exam Fee
3164335 LICENSE INVOICED 2020-03-03 50 Home Improvement Contractor License Fee
3164338 FINGERPRINT INVOICED 2020-03-03 75 Fingerprint Fee
3164336 TRUSTFUNDHIC INVOICED 2020-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343860060 0215000 2019-03-13 211 MCGUINNESS BLVD., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-13
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-07-19
Abatement Due Date 2019-07-26
Current Penalty 2400.0
Initial Penalty 3789.0
Final Order 2019-07-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level. Location: 211 McGuinness Blvd. Brooklyn, NY; Roof area On or about 3/13/2019, a) An employee worked on a mobile scaffold that did not have guardrails on the one side, and missing a section of the guardrails on the other side.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148207201 2020-04-27 0235 PPP 138 MIDWAY ST, BABYLON, NY, 11702-4325
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-4325
Project Congressional District NY-02
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58241.11
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State