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 2024-09-10 Address 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer)
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)
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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26162.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State