Search icon

FERGUS MITCHELL ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FERGUS MITCHELL ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457932
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 Vanderbilt Ave, RM 1501, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-326-8907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL E DI RUGGIERO DOS Process Agent 52 Vanderbilt Ave, RM 1501, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL E DI RUGGIERO Chief Executive Officer 52 VANDERBILT AVE, RM 1501, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H6TJH5ELSSN9
CAGE Code:
92X00
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-23
Initial Registration Date:
2021-07-01

Licenses

Number Status Type Date End date
1355697-DCA Active Business 2012-01-27 2025-07-31

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 52 VANDERBILT AVE, RM 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 1050 2ND AVE, STE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 52 VANDERBILT AVE, RM 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-01-30 Address 1050 2ND AVE, STE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130017199 2024-01-30 BIENNIAL STATEMENT 2024-01-30
230606000436 2023-06-06 BIENNIAL STATEMENT 2022-01-01
210217060539 2021-02-17 BIENNIAL STATEMENT 2018-01-01
000105000727 2000-01-05 CERTIFICATE OF INCORPORATION 2000-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655260 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3353960 LICENSE REPL INVOICED 2021-07-27 15 License Replacement Fee
3353965 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3066439 RENEWAL INVOICED 2019-07-26 340 Secondhand Dealer General License Renewal Fee
2657532 RENEWAL INVOICED 2017-08-21 340 Secondhand Dealer General License Renewal Fee
2131864 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
2112839 LICENSE REPL INVOICED 2015-06-24 15 License Replacement Fee
1124121 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
1124122 CNV_TFEE INVOICED 2013-07-24 8.470000267028809 WT and WH - Transaction Fee
1124123 CNV_TFEE INVOICED 2012-01-27 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD21P0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-15
Description:
AUTOGRAPHED LETTER SIGNED FROM VICKSBURG
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21083.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State