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 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 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
73967.00
Total Face Value Of Loan:
73967.00
Date:
2020-05-02
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:
76337.00
Total Face Value Of Loan:
76337.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73967
Current Approval Amount:
73967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74508.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76337
Current Approval Amount:
76337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77074.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State