Search icon

FERRARA, INC.

Company Details

Name: FERRARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011372
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5023 69TH PLACE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-760-0660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA RODRIGUEZ Chief Executive Officer 5023 69TH PLACE, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5023 69TH PLACE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1469552-DCA Inactive Business 2013-07-17 2023-02-28

History

Start date End date Type Value
2010-10-26 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-26 2013-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006950 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141105006390 2014-11-05 BIENNIAL STATEMENT 2014-10-01
130626002227 2013-06-26 BIENNIAL STATEMENT 2012-10-01
101026000097 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296366 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296367 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2920979 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2920978 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486055 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486054 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924371 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924372 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1247331 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247330 FINGERPRINT INVOICED 2013-07-18 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282077708 2020-05-01 0202 PPP 5023 69TH PL, WOODSIDE, NY, 11377
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50857
Loan Approval Amount (current) 50857
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51765.19
Forgiveness Paid Date 2022-02-17
6276018601 2021-03-23 0235 PPS 440 Wolf Hill Rd, Dix Hills, NY, 11746-5743
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50857
Loan Approval Amount (current) 50857
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 Dix Hills, SUFFOLK, NY, 11746-5743
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51312.48
Forgiveness Paid Date 2022-02-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State