Search icon

FERRARI'S KITCHENS AND BATHS LTD.

Headquarter

Company Details

Name: FERRARI'S KITCHENS AND BATHS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2826240
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, United States, 10523
Principal Address: 15 BEAUFORT ST, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
STEPHEN FERRARI Chief Executive Officer 15 BEAUFORT ST, WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
1069833
State:
CONNECTICUT

History

Start date End date Type Value
2008-12-10 2025-04-03 Address 15 BEAUFORT ST, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2006-11-10 2025-04-03 Address 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2004-11-18 2008-12-10 Address 10 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2004-11-18 2008-12-10 Address 10 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2002-10-23 2006-11-10 Address 10 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000827 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
141009006863 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016006075 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101028002513 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081210002814 2008-12-10 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
44767.00
Total Face Value Of Loan:
44767.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44767
Current Approval Amount:
44767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45232.53
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44767
Current Approval Amount:
44767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45053.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State