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 (15 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
50857.00
Total Face Value Of Loan:
50857.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
325800.00
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:
50857.00
Total Face Value Of Loan:
50857.00
Date:
2013-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50857
Current Approval Amount:
50857
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51765.19
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50857
Current Approval Amount:
50857
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51312.48

Court Cases

Court Case Summary

Filing Date:
1993-02-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROCA,
Party Role:
Plaintiff
Party Name:
FERRARA, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State