Search icon

FERRANTE, PLLC

Company Details

Name: FERRANTE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538809
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 WEST 19TH STRET, 10TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STRET, 10TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-08-05 2024-08-05 Address 5 WEST 19TH STRET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-01 2020-08-05 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-25 2016-08-01 Address 5 W 19TH ST / 10TH FL, NEW YORK, NY, 10011, 4281, USA (Type of address: Service of Process)
2006-07-27 2014-09-25 Address 5 W 19TH ST / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-13 2006-07-27 Address 5 W 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-03 2004-08-13 Address 126 EAST 16TH STREET, APT. 3-B, NEW YORK, NY, 10003, 3501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000034 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220803000025 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200805060013 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007465 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007277 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140925006064 2014-09-25 BIENNIAL STATEMENT 2014-08-01
120807006330 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002056 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080815002043 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060727002076 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668078603 2021-03-17 0202 PPS 5 W 19th St Fl 10, New York, NY, 10011-4281
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110867
Loan Approval Amount (current) 110867
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, 10011-4281
Project Congressional District NY-12
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111529.16
Forgiveness Paid Date 2021-10-22
4148167110 2020-04-12 0202 PPP 5 W 19th St Fl 10, New York, NY, 10011-4216
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109900
Loan Approval Amount (current) 109900
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, 10011-4216
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110911.68
Forgiveness Paid Date 2021-03-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State