Search icon

FERHATI LLC

Company Details

Name: FERHATI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2006 (19 years ago)
Entity Number: 3414488
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 646-209-3723

Agent

Name Role Address
EGLANTIN FERHATI Agent 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, 11361

DOS Process Agent

Name Role Address
FERHATI LLC DOS Process Agent 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1346800-DCA Inactive Business 2010-03-08 2023-02-28

History

Start date End date Type Value
2023-02-23 2024-09-26 Address 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-02-23 2024-09-26 Address 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2012-10-02 2023-02-23 Address 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2012-10-02 2023-02-23 Address 42-06A BELL BLVD,, STE 332, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-09-07 2012-10-02 Address 42-06A BELL BLVD, SUITE 332, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-04-18 2012-09-07 Address 85-35 66TH AVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-08-17 2012-10-02 Address 85-35 66 AVE., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2006-09-19 2007-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-19 2011-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001959 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230223003498 2023-02-23 BIENNIAL STATEMENT 2022-09-01
200914060510 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181102006787 2018-11-02 BIENNIAL STATEMENT 2018-09-01
160906007833 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903007244 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121002000733 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120907006088 2012-09-07 BIENNIAL STATEMENT 2012-09-01
110418002841 2011-04-18 BIENNIAL STATEMENT 2010-09-01
070817000195 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603508 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603507 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300442 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300443 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3068765 DCA-MFAL INVOICED 2019-08-02 75 Manual Fee Account Licensing
3018104 PROCESSING INVOICED 2019-04-15 25 License Processing Fee
3018105 DCA-SUS CREDITED 2019-04-15 75 Suspense Account
3002391 RENEWAL CREDITED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
3002390 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517875 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-07 No data NO WRITTEN RESPONSE TO COMPLAINT 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932578502 2021-02-24 0202 PPS 4206 A Bell Blvd PMB 332, Bayside, NY, 11361-2862
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2862
Project Congressional District NY-06
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57937.24
Forgiveness Paid Date 2022-06-13
6700187708 2020-05-01 0202 PPP 42-06A Bell Blvd Ste 332, Bayside, NY, 11361
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82631.94
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701637 Fair Labor Standards Act 2017-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-23
Termination Date 2017-12-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name SALTO
Role Plaintiff
Name FERHATI LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State