Search icon

JOHN FERRO CONSULTING, LTD.

Company Details

Name: JOHN FERRO CONSULTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324485
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JOHN FERRO Chief Executive Officer 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2001-01-23 2002-12-13 Address 538 CONCORD AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1998-12-11 2001-01-23 Address 485 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050124003255 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021213002610 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010123002816 2001-01-23 BIENNIAL STATEMENT 2000-12-01
981211000613 1998-12-11 CERTIFICATE OF INCORPORATION 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-08-03
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:
116800.00
Total Face Value Of Loan:
300700.00
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10071.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10090.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State