Search icon

FERR & MULLIN, P.C.

Company Details

Name: FERR & MULLIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444993
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 40 Wildbriar Road, Suite 100, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Wildbriar Road, Suite 100, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
ROBERT MULLIN Chief Executive Officer 40 WILDBRIAR ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
463584983
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 7635 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 40 WILDBRIAR ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 40 WILDBRIAR ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-09 Address 7635 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809002745 2023-08-09 BIENNIAL STATEMENT 2023-08-01
230615003352 2023-06-15 BIENNIAL STATEMENT 2021-08-01
210510060739 2021-05-10 BIENNIAL STATEMENT 2019-08-01
130813000783 2013-08-13 CERTIFICATE OF INCORPORATION 2013-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
46265.00
Total Face Value Of Loan:
46265.00
Date:
2020-05-18
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:
500000.00
Date:
2020-04-15
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:
37437.00
Total Face Value Of Loan:
37437.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46265
Current Approval Amount:
46265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46750.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37437
Current Approval Amount:
37437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37792.91

Date of last update: 26 Mar 2025

Sources: New York Secretary of State