Search icon

FERGUS MITCHELL ENTERPRISES, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6TJH5ELSSN9 2024-06-28 52 VANDERBILT AVE, STE 1501, NEW YORK, NY, 10017, 3830, USA 52 VANDERBILT AVE, STE 1501, NEW YORK, NY, 10017, USA

Business Information

URL www.manhattanrarebooks.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2021-07-01
Entity Start Date 2000-01-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL E DIRUGGIERO
Address 52 VANDERBILT AVE, STE 1501, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name MICHAEL E DIRUGGIERO
Address 52 VANDERBILT AVE, STE 1501, NEW YORK, NY, 10017, USA
Past Performance Information not Available

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

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 Address 52 VANDERBILT AVE, RM 1501, NEW YORK, NY, 10017, 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
2023-06-06 2024-01-30 Address 52 Vanderbilt Ave, RM 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 1050 2ND AVE, STE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-06-06 Address 110 DUANE STREET, STE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-02-17 2023-06-06 Address 1050 2ND AVE, STE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 52 VANDERBILT AVE, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-02 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7921318508 2021-03-08 0202 PPS 1050 2nd Ave Rm 90, New York, NY, 10022-9607
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10022-9607
Project Congressional District NY-12
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21083.79
Forgiveness Paid Date 2022-05-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State