Search icon

FERRI LIGHTING DESIGN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRI LIGHTING DESIGN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728408
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 320 W 49th Street, #4FW, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERRI LIGHTING DESIGN & ASSOCIATES, INC DOS Process Agent 320 W 49th Street, #4FW, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRUCE FERRI Chief Executive Officer 320 W 49TH STREET, #4FW, NEW YORK, NY, United States, 10019

Unique Entity ID

CAGE Code:
807F0
UEI Expiration Date:
2020-10-27

Business Information

Activation Date:
2019-11-13
Initial Registration Date:
2017-11-27

Commercial and government entity program

CAGE number:
807F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2028-11-01
SAM Expiration:
2024-10-29

Contact Information

POC:
BRUCE FERRI
Corporate URL:
http://www.flda.com

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 606 WEST 42ND ST, #416, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 320 W 49TH STREET, #4FW, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-21 Address 606 WEST 42ND ST, #416, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-10-21 Address 606 WEST 42ND STREET, #416, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-08-05 2020-10-09 Address 606 WEST 42ND ST, #416E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021003374 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221019003579 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201009060487 2020-10-09 BIENNIAL STATEMENT 2020-10-01
200812000380 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
200805002002 2020-08-05 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMA19D08QQ
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-09-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
114325.00
Total Face Value Of Loan:
114325.00
Date:
2020-05-02
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:
114325.00
Total Face Value Of Loan:
114325.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$114,325
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,084.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,321
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State