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

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

Form 5500 Series

Employer Identification Number (EIN):
133927636
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73849.64

Date of last update: 01 Apr 2025

Sources: New York Secretary of State