Search icon

ROBERT PHILLIP FERRARO ARCHITECT, P.C.

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
040621000578 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315338705 2021-04-03 0235 PPP 292 Broadway Ste 200, Lynbrook, NY, 11563-3202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6333
Loan Approval Amount (current) 6333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3202
Project Congressional District NY-04
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6363.61
Forgiveness Paid Date 2021-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State