Search icon

JOHN S. FERRETTI, P.C.

Company Details

Name: JOHN S. FERRETTI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891363
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5122 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5122 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN S FERETTI Chief Executive Officer 5122 AVENUE N, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
140103002266 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111219002766 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091222000180 2009-12-22 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927377702 2020-05-01 0202 PPP 5122 Avenue N, Brooklyn, NY, 11234
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20678.58
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State