Search icon

FEREN'S LANDSCAPING INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

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:
29392.00
Total Face Value Of Loan:
29392.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29392
Current Approval Amount:
29392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29760.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State