Search icon

FIERRO CONSULTING INC

Company Details

Name: FIERRO CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4042140
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 33302 SPRUCE POND CIRCLE, 3RD FLOOR, PLAINVIEW, NY, United States, 11803
Principal Address: 20 BEAUMONT DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILIP FIERRO DOS Process Agent 33302 SPRUCE POND CIRCLE, 3RD FLOOR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PHILIP M FIERRO Chief Executive Officer 20 BEAUMONT DR, MELVILLE, NY, United States, 11747

Agent

Name Role Address
PHILIP FIERRO Agent 28 ORANGE DRIVE, JERICHO, NY, 11753

History

Start date End date Type Value
2017-01-04 2021-01-04 Address 28 ORANGE DR, JERICHO, NY, 11753, 1531, USA (Type of address: Service of Process)
2013-01-22 2019-01-09 Address 28 ORANGE DR, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2013-01-22 2017-01-04 Address 28 ORANGE DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-01-13 2013-01-22 Address 28 ORANGE DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063279 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060098 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006191 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150126006034 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130122002217 2013-01-22 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-21
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:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20956.76
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21016.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State