Search icon

FERGUS MCCAFFREY, INC.

Company Details

Name: FERGUS MCCAFFREY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997242
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 514 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F5A3 Active Non-Manufacturer 2015-07-31 2024-03-01 No data No data

Contact Information

POC JOSEPH J. LAURETANO
Phone +1 212-988-2200
Address 514 W 26TH ST, NEW YORK, NY, 10001 5504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FERGUS MCCAFFREY Chief Executive Officer 514 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FERGUS MCCAFFREY, INC. DOS Process Agent 514 WEST 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-09-25 2016-09-06 Address 214 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-16 2014-09-25 Address 23 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-10-16 2014-09-25 Address 23 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-09-20 2014-09-25 Address 23 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925006203 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160906006631 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140925006320 2014-09-25 BIENNIAL STATEMENT 2014-09-01
140908000616 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
121016002367 2012-10-16 BIENNIAL STATEMENT 2012-09-01
100920000124 2010-09-20 APPLICATION OF AUTHORITY 2010-09-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4880975006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FERGUS MCCAFFREY, INC.
Recipient Name Raw MCCAFFREY FINE ART, INC.
Recipient UEI UFKMFTDGNFL5
Recipient DUNS 808704436
Recipient Address 23 EAST 67TH STREET, NEW YORK, NEW YORK, NEW YORK, 10065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3395.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390827700 2020-05-01 0202 PPP 514 W 26TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232890
Loan Approval Amount (current) 232890
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236205.71
Forgiveness Paid Date 2021-10-07
3024228300 2021-01-21 0202 PPS 514 W 26th St, New York, NY, 10001-5504
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233232
Loan Approval Amount (current) 233232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5504
Project Congressional District NY-12
Number of Employees 14
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237219.31
Forgiveness Paid Date 2022-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State