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 (22 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

Links between entities

Type Company Name Company Number State
Headquarter of FERRARI'S KITCHENS AND BATHS LTD., CONNECTICUT 1069833 CONNECTICUT

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

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)
2002-10-23 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061110002720 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041118002497 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021023000689 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296547708 2020-05-01 0202 PPP 141 E MAIN ST, ELMSFORD, NY, 10523
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44767
Loan Approval Amount (current) 44767
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45232.53
Forgiveness Paid Date 2021-05-19
7214868401 2021-02-11 0202 PPS 141 E Main St, Elmsford, NY, 10523-3319
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44767
Loan Approval Amount (current) 44767
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 Elmsford, WESTCHESTER, NY, 10523-3319
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45053.38
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State