Search icon

41 SOUTH FERRY INC.

Company Details

Name: 41 SOUTH FERRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811017
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 41 S Ferry Rd #1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, United States, 11964
Principal Address: 41 SOUTH FERRY ROAD #1638, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 S Ferry Rd #1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
TERRY HARWOOD Chief Executive Officer 41 S FERRY RD #1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, United States, 11964

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127121 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 41 SOUTH FERRY RD, SHELTER ISLAND, New York, 11964 Restaurant

History

Start date End date Type Value
2025-03-04 2025-03-04 Address PO BOX 1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, 1638, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 41 S FERRY RD #1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2022-07-22 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-13 2025-03-04 Address PO BOX 1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, 1638, USA (Type of address: Chief Executive Officer)
2005-01-13 2025-03-04 Address PO BOX 1638, 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, 1638, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005248 2025-03-04 BIENNIAL STATEMENT 2025-03-04
220812002636 2022-08-12 BIENNIAL STATEMENT 2020-09-01
180906006563 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901007005 2016-09-01 BIENNIAL STATEMENT 2016-09-01
121001006529 2012-10-01 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
199135.00
Total Face Value Of Loan:
199135.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199135
Current Approval Amount:
199135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201015.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State