Search icon

FERRIS AGENCY INC.

Company Details

Name: FERRIS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3543028
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1460 LYELL AVENUE / SUITE 700, ROCHESTER, NY, United States, 14606
Principal Address: 578 NORTH LANDING ROAD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J GIANCURSIO Chief Executive Officer 1460 LYELL AVENUE / SUITE 200, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 LYELL AVENUE / SUITE 700, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2011-07-20 2013-08-28 Address 1460 LYELL AVENUE / SUITE 200, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2009-07-22 2011-07-20 Address 1460 LYELL AVE, STE 200, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2009-07-22 2011-07-20 Address 578 N LANDING RD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2009-07-22 2011-07-20 Address 1460 LYELL AVE, STE 700, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2007-07-13 2009-07-22 Address 1460 LYELL AVENUE, SUITE 700, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130828006128 2013-08-28 BIENNIAL STATEMENT 2013-07-01
110720002806 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090722002569 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070713000664 2007-07-13 CERTIFICATE OF INCORPORATION 2007-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801078402 2021-02-04 0219 PPS 2314 Lyell Ave, Rochester, NY, 14606-5734
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5734
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40270.68
Forgiveness Paid Date 2021-11-15
9593247002 2020-04-09 0219 PPP 2314 LYELL AVENUE, ROCHESTER, NY, 14606-5734
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-5734
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40354.44
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State