Search icon

ROBERT PHILLIP FERRARO ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT PHILLIP FERRARO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068691
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 292 BROADWAY, STE 200, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P FERRARO Chief Executive Officer 292 BROADWAY, STE 200, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
ROBERT FPHILLIP FERRARO ARCHITECT, P.C. DOS Process Agent 292 BROADWAY, STE 200, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 292 BROADWAY, STE 200, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-05-26 2024-02-20 Address 292 BROADWAY, STE 200, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-05-26 2024-02-20 Address 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-06-21 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-21 2006-05-26 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000950 2024-02-20 BIENNIAL STATEMENT 2024-02-20
100616003034 2010-06-16 BIENNIAL STATEMENT 2010-06-01
100319000646 2010-03-19 CERTIFICATE OF AMENDMENT 2010-03-19
080611002311 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002528 2006-05-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
6333.00
Total Face Value Of Loan:
6333.00
Date:
2020-05-20
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:
-45000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6333
Current Approval Amount:
6333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6363.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State