Search icon

FERRI FORMALS AND BRIDALS, INC.

Company Details

Name: FERRI FORMALS AND BRIDALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2082098
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 1608 UNION ST, SCHENECTADY, NY, United States, 12309
Address: 1608 UNION ST, SHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYLU F ARAGOSA DOS Process Agent 1608 UNION ST, SHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
MARYLU F ARAGOSA Chief Executive Officer 1608 UNION ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2022-02-24 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-10 2002-11-04 Address 1608 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1998-11-10 2002-11-04 Address 1608 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1998-11-10 2002-11-04 Address 1608 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1996-11-06 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-06 1998-11-10 Address 3521 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006457 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101101003015 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081104002435 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061219002621 2006-12-19 BIENNIAL STATEMENT 2006-11-01
050103002438 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021104002863 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001106002391 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981110002459 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961106000365 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407128301 2021-01-25 0248 PPS 1608 Union St, Schenectady, NY, 12309-6148
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24955
Loan Approval Amount (current) 24955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-6148
Project Congressional District NY-20
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25093.79
Forgiveness Paid Date 2021-08-18
8415377107 2020-04-15 0248 PPP 1608 Union Street, Schenectady, NY, 12309
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25622
Loan Approval Amount (current) 25622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25802.94
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State