Search icon

SOUTH FERRY DEVELOPMENT CORP.

Company Details

Name: SOUTH FERRY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251319
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-01 LAUREL HILL BLVD., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-01 LAUREL HILL BLVD., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GERALD HUGHES Chief Executive Officer 49-01 LAUREL HILL BLVD., WOODSIDE, NY, United States, 11377

Permits

Number Date End date Type Address
M042024179A41 2024-06-27 2024-07-26 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET
M012024179D06 2024-06-27 2024-07-26 PAVE STREET-W/ ENGINEERING & INSP FEE WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022024179F29 2024-06-27 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET
M022024179F26 2024-06-27 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET
M042024179A39 2024-06-27 2024-07-26 REPLACE SIDEWALK WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M042024179A40 2024-06-27 2024-07-26 REPLACE SIDEWALK AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET
M022024179F25 2024-06-27 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET
M022024179F24 2024-06-27 2024-07-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET
M022024179F23 2024-06-27 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022024179F22 2024-06-27 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-08-15 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 49-01 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 49-01 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-05-01 Address 49-01 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-05-15 2024-05-01 Address 49-01 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038302 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230515002295 2023-05-15 BIENNIAL STATEMENT 2022-05-01
200610060398 2020-06-10 BIENNIAL STATEMENT 2020-05-01
161115000228 2016-11-15 ERRONEOUS ENTRY 2016-11-15
DP-2216108 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120529000798 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant are ADA. Measured in prism 8/20/24
2025-02-07 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR mistakenly written to MNP2025038A09 instead of here for temp asphalt ramp left behind in bike lane.
2025-02-07 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET No data Street Construction Inspections: Pick-Up Department of Transportation 5’x1.25’ temporary asphalt ramp left in the bike lane from when pedestrians were being directed to walk in the bike lane during the sidewalk reconstruction. Temp asphalt ramp doesn’t appear in any street view photos prior to the sidewalk work.
2024-12-31 No data WEST 77 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Roadway in compliance
2024-12-10 No data WEST 77 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-08-20 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant are ADA. Measured in prism 8/20/24
2024-07-15 No data WEST 77 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation BPP in compliance; 104'x20'x3" IFO 201
2024-07-10 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I found the respondent having the sidewalk fully closed and Flaggers detouring people into the bike lane. Respondent failed to comply with Stip. 013 which states to maintain a minimum 5’ clear sidewalk for pedestrians.
2024-07-09 No data WEST 77 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation A/T/P/O I found the respondent having the sidewalk fully closed and failed to obtain a 5’ clear protected walkway in the roadway for pedestrians. In violation of Stip.014.
2022-04-29 No data LEXINGTON AVENUE, FROM STREET EAST 86 STREET TO STREET EAST 87 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Yellow lane marking has been restored.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938678408 2021-02-18 0202 PPS 4901 Laurel Hill Blvd, Woodside, NY, 11377-7301
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543677
Loan Approval Amount (current) 543677
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7301
Project Congressional District NY-07
Number of Employees 25
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547658.23
Forgiveness Paid Date 2021-11-16
3032727704 2020-05-01 0202 PPP 4901 LAUREL HILL BLVD, WOODSIDE, NY, 11377
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502010
Loan Approval Amount (current) 502010
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 Y
LMI Y
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 250
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507148.35
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001848 Employee Retirement Income Security Act (ERISA) 2020-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-17
Termination Date 2021-08-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name SOUTH FERRY DEVELOPMENT CORP.
Role Defendant
1902381 Employee Retirement Income Security Act (ERISA) 2019-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-24
Termination Date 2019-06-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SOUTH FERRY DEVELOPMENT CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State