Search icon

FERDALE ESTATES, INC.

Company Details

Name: FERDALE ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1966 (59 years ago)
Entity Number: 195339
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 490 Main Street, West Harrison, NY, United States, 10604
Principal Address: 490 Main Street, West Harrison, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA SCAPPATICCI Chief Executive Officer 490 MAIN STREET, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
FERDALE ESTATES, INC. DOS Process Agent 490 Main Street, West Harrison, NY, United States, 10604

History

Start date End date Type Value
2024-09-10 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Address 490 MAIN STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer)
2019-02-15 2024-09-10 Address 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer)
2000-02-25 2019-02-15 Address 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Principal Executive Office)
2000-02-25 2019-02-15 Address 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer)
1998-03-03 2000-02-25 Address 2265 WESTCHESTER AVE., APT. 1A, BRONX, NY, 10462, 5039, USA (Type of address: Principal Executive Office)
1998-03-03 2000-02-25 Address 2265 WESTCHESTER AVE., #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer)
1998-03-03 2024-09-10 Address 2265 WESTCHESTER AVE., #1A, BRONX, NY, 10462, 5039, USA (Type of address: Service of Process)
1994-02-24 1998-03-03 Address 598 GRAND CONCOURSE, BRONX, NY, 10451, 5289, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002741 2024-09-10 BIENNIAL STATEMENT 2024-09-10
200211060280 2020-02-11 BIENNIAL STATEMENT 2020-02-01
190215060436 2019-02-15 BIENNIAL STATEMENT 2018-02-01
140424002346 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120410002187 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100304002329 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080207002589 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308002774 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040209002285 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020208002065 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140857705 2020-05-01 0202 PPP 490 MAIN ST E, WEST HARRISON, NY, 10604
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 2
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26162.08
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State