Search icon

THE FERRARA MANAGEMENT GROUP, INC.

Company Details

Name: THE FERRARA MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366262
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ROBERT FERRARA Chief Executive Officer 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
462158739
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type End date
10311203911 CORPORATE BROKER 2025-04-11
10991212758 REAL ESTATE PRINCIPAL OFFICE No data
10401374445 REAL ESTATE SALESPERSON 2025-03-05

History

Start date End date Type Value
2025-03-21 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002509 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230322001424 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210202060189 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200515002003 2020-05-15 BIENNIAL STATEMENT 2019-02-01
191024000731 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
252300.00
Total Face Value Of Loan:
252300.00

Trademarks Section

Serial Number:
87737804
Mark:
OTHERS MANAGE YOUR PROPERTY, WE CARE FOR YOUR HOME
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OTHERS MANAGE YOUR PROPERTY, WE CARE FOR YOUR HOME

Goods And Services

For:
Real estate management services
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
87737800
Mark:
FMG
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-12-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FMG

Goods And Services

For:
Real estate management services
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252300
Current Approval Amount:
252300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255628.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State