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

Links between entities

Type Company Name Company Number State
Headquarter of ANTHONY G. FERRY, INC., FLORIDA F16000002494 FLORIDA

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

History

Start date End date Type Value
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
2023-10-27 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Address 2039 COLONIAL AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 314 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-05-25 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
001206002041 2000-12-06 BIENNIAL STATEMENT 2000-12-01
C292138-2 2000-08-15 ASSUMED NAME CORP INITIAL FILING 2000-08-15
981208002027 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970102002135 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931215002612 1993-12-15 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347834681 0215000 2024-10-21 1440 AMSTERDAM AVE., NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-10-21
Emphasis L: LOCALTARG, P: LOCALTARG
347554867 0214700 2024-06-11 47 BROADWAY, LYNBROOK, NY, 11563
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-11
Case Closed 2024-12-04

Related Activity

Type Referral
Activity Nr 2171143
Safety Yes
Type Inspection
Activity Nr 1753361
Safety Yes
343150033 0215000 2018-05-10 2040 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10026
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-05-10
Case Closed 2018-05-10

Related Activity

Type Inspection
Activity Nr 1215343
Safety Yes
342153434 0215000 2017-03-02 2040 FRED DOUGLAS BLVD, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-06-13

Related Activity

Type Inspection
Activity Nr 1215337
Safety Yes
Type Inspection
Activity Nr 1215330
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2017-06-27
Abatement Due Date 2017-07-03
Current Penalty 3548.0
Initial Penalty 5070.0
Final Order 2017-08-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means. a) 2040 Fredrick Douglas Blvd, Manhattan, NY, 10025: Employees were working near live electrical conductors located in unfinished switch and plug boxes in room 8C .
109875013 0216000 1993-03-03 173-177 STANLEY AVENUE, YONKERS, NY, 10705
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-04
Case Closed 1993-05-21

Related Activity

Type Referral
Activity Nr 902671312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-05-12
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-05-07
Abatement Due Date 1993-05-12
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-05-07
Abatement Due Date 1993-05-12
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-05-12
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362188405 2021-02-13 0202 PPS 1916 Park Ave Ste 520, New York, NY, 10037-3738
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 864157
Loan Approval Amount (current) 864157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3738
Project Congressional District NY-13
Number of Employees 96
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 870854.22
Forgiveness Paid Date 2021-12-06
2819567300 2020-04-29 0202 PPP 1916 PARK AVENUE - SUITE 520, NEW YORK, NY, 10037
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731000
Loan Approval Amount (current) 731000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 96
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735731.19
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700155 Fair Labor Standards Act 2017-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-09
Termination Date 2017-09-21
Date Issue Joined 2017-03-13
Pretrial Conference Date 2017-06-16
Section 0207
Sub Section (A
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State