Search icon

FERRAND ASSOCIATES, INC.

Company Details

Name: FERRAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1978689
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 42 LAKEVILLE DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 LAKEVILLE DR, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RAYMOND FERRAND Chief Executive Officer 42 LAKEVILLE DR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1997-12-15 2009-12-18 Address 88 WILSON ST, EAST ROCKAWAY, NY, 11518, 1025, USA (Type of address: Chief Executive Officer)
1997-12-15 2009-12-18 Address 88 WILSON ST, EAST ROCKAWAY, NY, 11518, 1025, USA (Type of address: Principal Executive Office)
1997-12-15 2009-12-18 Address 88 WILSON ST, EAST ROCKAWAY, NY, 11518, 1025, USA (Type of address: Service of Process)
1995-12-05 1997-12-15 Address 88 WILSON STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002167 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120111002949 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091218002805 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071205002538 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060316002376 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031217002433 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011210002337 2001-12-10 BIENNIAL STATEMENT 2001-12-01
991230002127 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971215002454 1997-12-15 BIENNIAL STATEMENT 1997-12-01
951205000014 1995-12-05 CERTIFICATE OF INCORPORATION 1995-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318247102 2020-04-14 0235 PPP 42 LAKEVILLE DR, NEW HYDE PARK, NY, 11040-3042
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13010
Loan Approval Amount (current) 13010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-3042
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13139.74
Forgiveness Paid Date 2021-04-16
3479078909 2021-04-28 0235 PPS 42 Lakeville Dr, New Hyde Park, NY, 11040-3042
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3042
Project Congressional District NY-03
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11716.2
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State