Search icon

FERGHANA PARTNERS, INC.

Company Details

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

form 5500

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
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 2024-06-05
Name of individual signing CARMEN HESLOP
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2022 133927636 2023-06-06 FERGHANA PARTNERS, INC. 5
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2021 133927636 2022-05-19 FERGHANA PARTNERS, INC. 6
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2020 133927636 2021-06-08 FERGHANA PARTNERS, INC. 7
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2019 133927636 2020-07-07 FERGHANA PARTNERS, INC. 8
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2018 133927636 2019-06-25 FERGHANA PARTNERS, INC. 8
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2017 133927636 2018-07-06 FERGHANA PARTNERS, INC. 10
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2016 133927636 2017-07-07 FERGHANA PARTNERS, INC. 9
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2015 133927636 2016-06-07 FERGHANA PARTNERS, INC. 9
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
FERGHANA PARTNERS, INC. 401(K) SAVINGS PLAN 2014 133927636 2015-07-16 FERGHANA PARTNERS, INC. 9
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM J KRIDEL JR Chief Executive Officer 420 LEXINGTON AVE, SUITE 1402, NEW YORK, NY, United States, 10170

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-2799
Project Congressional District NY-12
Number of Employees 5
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73849.64
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State