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

USAspending Awards / Financial Assistance

Date:
2022-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
299800.00
Total Face Value Of Loan:
799800.00
Date:
2021-02-04
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-09
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
40270.68
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
40354.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State