Search icon

GERARD FERRARO LANDSCAPING, INC.

Company Details

Name: GERARD FERRARO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064195
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 15 HARRISON AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD FERRARO Chief Executive Officer 15 HARRISON AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
GERARD FERRARO DOS Process Agent 15 HARRISON AVENUE, HARRISON, NY, United States, 10528

Permits

Number Date End date Type Address
16334 2015-04-27 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-11-24 2024-11-24 Address 15 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2013-04-19 2024-11-24 Address 15 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2013-04-19 2024-11-24 Address 550 MAMARONECK AVENUE, SUITE 307, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-03-08 2013-04-19 Address 11 MARTINE AVENUE, 12TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-03-08 2024-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241124000223 2024-11-24 BIENNIAL STATEMENT 2024-11-24
130419002176 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110308000138 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7808608303 2021-01-28 0202 PPS 15 Harrison Ave, Harrison, NY, 10528-4503
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98212.62
Loan Approval Amount (current) 98212.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-4503
Project Congressional District NY-16
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98722.78
Forgiveness Paid Date 2021-08-10
4855477206 2020-04-27 0202 PPP 15 Harrison Ave, Harrison, NY, 10528
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99573.15
Loan Approval Amount (current) 99573.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100193.11
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State