Search icon

STRADER FERRIS INTERNATIONAL LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: STRADER FERRIS INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1998 (27 years ago)
Entity Number: 2260557
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 808 COMMERCE PARK DR., OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 808 COMMERCE PARK DR., OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
MIKE FERRIS Chief Executive Officer 808 COMMERCE PARK DR., OGDENSBURG, NY, United States, 13669

Unique Entity ID

Unique Entity ID:
U2YZLEAUVC58
CAGE Code:
7YQG7
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2017-09-20

Commercial and government entity program

CAGE number:
7YQG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
MIKE FERRIS
Corporate URL:
www.sfi.ca

Form 5500 Series

Employer Identification Number (EIN):
161552644
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-12 2000-05-04 Address 808 COMMERCE PARK DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1998-05-18 1998-08-12 Address P.O. BOX 298, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007047 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006433 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006970 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002486 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100518002759 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19CA5224A0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
40000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2024-10-01
Description:
COURIERS AND EXPRESS DELIVERY SERVICES
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
19CA5223A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2023-10-01
Description:
COURIERS AND EXPRESS DELIVERY SERVICES
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
19CA5222A0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
60000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2022-10-01
Description:
COURIERS AND EXPRESS DELIVERY SERVICES
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
170300.00
Total Face Value Of Loan:
170300.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$170,300
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,567.56
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $170,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State