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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LYPXU3T8ENL5 | 2024-10-29 | 320 W 49TH ST APT 4FW, NEW YORK, NY, 10019, 2242, USA | 320 W 49TH ST APT 4FW, NEW YORK, NY, 10019, 2242, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.flda.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-01 |
Initial Registration Date | 2017-11-27 |
Entity Start Date | 2008-10-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110, 541990 |
Product and Service Codes | T006 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE FERRI |
Role | PRINCIPLE/OWNER |
Address | 320 W 49TH ST, APT 4FW, NEW YORK, NY, 10019, 2242, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE FERRI |
Role | PRINCIPLE/OWNER |
Address | 320 W 49TH ST, APT 4FW, NEW YORK, NY, 10019, 2242, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
FERRI LIGHTING DESIGN & ASSOCIATES, INC | DOS Process Agent | 320 W 49th Street, #4FW, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE FERRI | Chief Executive Officer | 320 W 49TH STREET, #4FW, NEW YORK, NY, United States, 10019 |
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) |
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) |
2020-03-30 | 2020-08-05 | Address | 630 9TH AVENUE, SUITE 609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2020-08-05 | Address | 630 9TH AVENUE, SUITE 609, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2020-03-04 | 2020-08-12 | Address | 630 9TH AVENUE, SUITE #609, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-03-29 | 2020-03-04 | Address | 352 SEVENTH AVE, SUITE 209, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-03-29 | 2020-03-30 | Address | 352 SEVENTH AVE, SUITE 209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-03-29 | 2020-03-30 | Address | 352 SEVENTH AVE, SUITE 209, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
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 |
200330002002 | 2020-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
200304000418 | 2020-03-04 | CERTIFICATE OF CHANGE | 2020-03-04 |
181002006660 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170329006188 | 2017-03-29 | BIENNIAL STATEMENT | 2016-10-01 |
161229000729 | 2016-12-29 | CERTIFICATE OF CHANGE | 2016-12-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6675478509 | 2021-03-04 | 0202 | PPS | 606 W 42nd St Apt 416, New York, NY, 10036-2007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State