Name: | FERGHANA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1997 (28 years ago) |
Entity Number: | 2114866 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, United States, 10170 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN | 2023 | 133927636 | 2024-06-05 | FERGHANA PARTNERS, INC. | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2021-06-08 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2020-07-07 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2019-06-25 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2018-07-06 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2017-07-07 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2016-06-07 |
Name of individual signing | CARMEN HESLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-06-01 |
Business code | 523110 |
Sponsor’s telephone number | 2129867900 |
Plan sponsor’s address | 420 LEXINGTON AVENUE, SUITE 2740, NEW YORK, NY, 10170 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | CARMEN HESLOP |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J KRIDEL JR | Chief Executive Officer | 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 420 LEXINGTON AVE / SUITE 2740, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-01 | Address | 15410 19TH AVENUE, 1ST FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 15410 19TH AVENUE, 1ST FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2017-08-24 | 2019-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-05 | 2017-08-24 | Address | ATTN: WILLIAM J KRIDEL JR, 420 LEXINGTON AVE / #2740, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-02-05 | 2025-02-01 | Address | 420 LEXINGTON AVE / SUITE 2740, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2013-02-05 | Address | 420 LEXINGTON AVE / SUITE 2626, NEW YORK, NY, 10170, 1799, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2013-02-05 | Address | ATTN: WILLIAM J KRIDEL JR, 420 LEXINGTON AVE / #2626, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2003-03-03 | 2007-04-03 | Address | ATTN: ROBERT C. RECH, 420 LEXINGTON AVE / #2626, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040403 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201004897 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202060549 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060368 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170824000058 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
170303006397 | 2017-03-03 | BIENNIAL STATEMENT | 2017-02-01 |
150505006585 | 2015-05-05 | BIENNIAL STATEMENT | 2015-02-01 |
130205006882 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110218002508 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090204003071 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8984277210 | 2020-04-28 | 0202 | PPP | 420 Lexington Ave Rm 2740, New York, NY, 10170-2799 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State