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
2002-09-12 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-12 2005-01-13 Address 19 LAFAYETTE PL, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100914002098 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080827002753 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060901002826 2006-09-01 BIENNIAL STATEMENT 2006-09-01
050113002505 2005-01-13 BIENNIAL STATEMENT 2004-09-01
020912000518 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178447204 2020-04-27 0235 PPP 41 SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199135
Loan Approval Amount (current) 199135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTER ISLAND, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201015.72
Forgiveness Paid Date 2021-04-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State