Search icon

FERRO MACHINE CO., INC.

Company Details

Name: FERRO MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247336
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 3 CROSS ST, SUFFERN, NY, United States, 10901
Address: 30 PARK AVENUE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FERROGARI Chief Executive Officer 3 CROSS ST, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 PARK AVENUE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
020502002356 2002-05-02 BIENNIAL STATEMENT 2002-04-01
000501002411 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980408000041 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035217700 2020-05-01 0202 PPP 70 S GREENBUSH RD, ORANGEBURG, NY, 10962
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52550
Loan Approval Amount (current) 52550
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 ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 332710
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 Unanswered
Veteran Unanswered
Forgiveness Amount 53160.84
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State