Search icon

ANTHONY G. FERRY, INC.

Headquarter

Company Details

Name: ANTHONY G. FERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1972 (52 years ago)
Entity Number: 249325
ZIP code: 10523
County: Bronx
Place of Formation: New York
Address: 33 W. MAIN ST., ELMSFORD, NY, United States, 10523
Principal Address: 2039 COLONIAL AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY G. FERRY Chief Executive Officer 314 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
ANTHONY J. MAIOCCHI, ESQ. DOS Process Agent 33 W. MAIN ST., ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
F16000002494
State:
FLORIDA

History

Start date End date Type Value
2025-02-26 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230714003022 2023-07-14 BIENNIAL STATEMENT 2022-12-01
081212002505 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061127002020 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050111002612 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021127002529 2002-11-27 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
864157.00
Total Face Value Of Loan:
864157.00
Date:
2020-04-29
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:
731000.00
Total Face Value Of Loan:
731000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-21
Type:
Prog Related
Address:
1440 AMSTERDAM AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-11
Type:
Referral
Address:
47 BROADWAY, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-10
Type:
FollowUp
Address:
2040 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-02
Type:
Planned
Address:
2040 FRED DOUGLAS BLVD, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-03
Type:
Unprog Rel
Address:
173-177 STANLEY AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
864157
Current Approval Amount:
864157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
870854.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731000
Current Approval Amount:
731000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
735731.19

Court Cases

Court Case Summary

Filing Date:
2017-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FOXE,
Party Role:
Plaintiff
Party Name:
ANTHONY G. FERRY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State