Search icon

ANN FERGUSON LLC

Company Details

Name: ANN FERGUSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3063809
ZIP code: 11509
County: New York
Place of Formation: New York
Address: 61 BERMUDA ST, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
ANN FERGUSON LLC DOS Process Agent 61 BERMUDA ST, ATLANTIC BEACH, NY, United States, 11509

Licenses

Number Type End date
30BR0981913 ASSOCIATE BROKER 2025-04-09
30PA0531606 ASSOCIATE BROKER 2025-09-16
49FE1030042 LIMITED LIABILITY BROKER 2026-06-28
30GI0650939 ASSOCIATE BROKER 2026-02-23
10301218242 ASSOCIATE BROKER 2025-10-17
10301221610 ASSOCIATE BROKER 2026-08-23
109914825 REAL ESTATE PRINCIPAL OFFICE No data
10401208066 REAL ESTATE SALESPERSON 2025-04-18
10401355811 REAL ESTATE SALESPERSON 2025-08-27
10401351528 REAL ESTATE SALESPERSON 2025-04-14

History

Start date End date Type Value
2006-06-13 2024-06-01 Address 61 BERMUDA ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2004-06-09 2006-06-13 Address 468 RIVERSIDE DR #83, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035606 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220602002300 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200625060080 2020-06-25 BIENNIAL STATEMENT 2020-06-01
100615002805 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080602002468 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060613002076 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040609000144 2004-06-09 ARTICLES OF ORGANIZATION 2004-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946438300 2021-01-22 0235 PPS 61 Bermuda St, Atlantic Bch, NY, 11509-1113
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Bch, NASSAU, NY, 11509-1113
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20935.74
Forgiveness Paid Date 2021-08-18
6617347903 2020-06-16 0235 PPP 61 Bermuda Street, Atlantic Beach, NY, 11509
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20995.94
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State