Search icon

FEREN'S LANDSCAPING INC.

Company Details

Name: FEREN'S LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1999 (26 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 2360279
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 103 GREAT ROCK DR, WADING RIVER, NY, United States, 11792
Address: JIM FEREN II, PO BOX 830, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JIM FEREN II, PO BOX 830, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
JIM FEREN Chief Executive Officer 103 GREAT ROCK DR, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2005-05-24 2024-07-02 Address 103 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-05-24 Address 103 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2001-05-07 2024-07-02 Address JIM FEREN II, PO BOX 830, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1999-03-25 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-25 2001-05-07 Address P.O. BOX 830, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002553 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
070712002739 2007-07-12 BIENNIAL STATEMENT 2007-03-01
050524002569 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030326002657 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010507002101 2001-05-07 BIENNIAL STATEMENT 2001-03-01
990325000338 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269117702 2020-05-01 0235 PPP 6 PAL CT, SHOREHAM, NY, 11786
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29392
Loan Approval Amount (current) 29392
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 SHOREHAM, SUFFOLK, NY, 11786-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541320
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 29760.05
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State