Search icon

FERRETTI GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRETTI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386158
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Ferretti Group, Inc. was founded in 1999 as a broker-dealer trading U.S. equities. We operate on the floor of the New York Stock Exchange. Our clients include Banks, Brokerage Firms, and Hedge Funds. Ferretti Group, Inc. operates in an agency-only capacity with no proprietary trading,
Principal Address: 125 MAIDEN LN, 3RD FL, NEW YORK, NY, United States, 10038
Address: 40 WALL ST, 34TH FL, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.ferrettigroupinc.com

Phone +1 917-921-4990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING & COMPLIANCE INTERNATIONAL DOS Process Agent 40 WALL ST, 34TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHYLLIS A WOODS Chief Executive Officer 125 MAIDEN LN, 3RD FL, NEW YORK, NY, United States, 10038

Central Index Key

CIK number:
0001089759
Phone:
212-306-8963

Latest Filings

Form type:
X-17A-5
File number:
008-51895
Filing date:
2025-05-29
File:
Form type:
X-17A-5
File number:
008-51895
Filing date:
2024-06-27
File:
Form type:
X-17A-5
File number:
008-51895
Filing date:
2023-04-03
File:
Form type:
FOCUSN
File number:
008-51895
Filing date:
2022-05-02
File:
Form type:
X-17A-5
File number:
008-51895
Filing date:
2022-04-01
File:

Legal Entity Identifier

LEI Number:
254900CIWUSRGAPET478

Registration Details:

Initial Registration Date:
2019-08-30
Next Renewal Date:
2026-08-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
223662081
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2011-05-13 Address 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-06-12 2011-05-13 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-06-12 2011-05-13 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2001-06-12 2010-08-23 Address C/O GETTENBERG COUNSULTING, 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-06-08 2001-06-12 Address 79 RIDGE ROAD, RUMSON, NJ, 07716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513002553 2011-05-13 BIENNIAL STATEMENT 2009-06-01
100823000513 2010-08-23 CERTIFICATE OF AMENDMENT 2010-08-23
010612002060 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990608000055 1999-06-08 CERTIFICATE OF INCORPORATION 1999-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
273861.00
Total Face Value Of Loan:
273861.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$273,861
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,654.23
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $273,861

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State