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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114000.00
Total Face Value Of Loan:
114000.00
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:
52550.00
Total Face Value Of Loan:
52550.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52550
Current Approval Amount:
52550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53160.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State