Search icon

FERRUM INTERNATIONAL LTD.

Company Details

Name: FERRUM INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235533
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
RATOMIR ZIVKOVIC Chief Executive Officer 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 350 FIFTH AVE/SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-01-27 2024-03-18 Address 350 FIFTH AVENUE, SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2022-01-27 2022-01-27 Address 350 FIFTH AVE/SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-03-18 Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-03-18 Address 350 FIFTH AVE/SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-01-27 2022-01-27 Address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2018-01-26 2022-01-27 Address 350 FIFTH AVENUE, SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-01-26 2022-01-27 Address 350 FIFTH AVE/SUITE 5916, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318002058 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220321001489 2022-03-21 BIENNIAL STATEMENT 2022-03-01
220127001358 2022-01-27 AMENDMENT TO BIENNIAL STATEMENT 2022-01-27
200306061801 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180402006970 2018-04-02 BIENNIAL STATEMENT 2018-03-01
180126000584 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
180126002028 2018-01-26 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01
160308006319 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140327006226 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120430002087 2012-04-30 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135987705 2020-05-01 0202 PPP 350 5TH AVE STE 5916, NEW YORK, NY, 10118
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76337
Loan Approval Amount (current) 76337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77074.71
Forgiveness Paid Date 2021-04-22
9406868307 2021-01-30 0202 PPS 225 W 34th St Ste 936, New York, NY, 10122-0049
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73967
Loan Approval Amount (current) 73967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-0049
Project Congressional District NY-12
Number of Employees 4
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74508.64
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State