Search icon

THE FERRARA MAINTENANCE GROUP, INC.

Company Details

Name: THE FERRARA MAINTENANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2014 (11 years ago)
Entity Number: 4526160
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: c/o THE FERRARA MANAGEMENT GRP, 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 C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-02-02 2024-02-02 Address C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-22 Address C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-02 Address C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-02 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001736 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230322001457 2023-03-22 BIENNIAL STATEMENT 2022-02-01
211006001587 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191024000736 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
140207010194 2014-02-07 CERTIFICATE OF INCORPORATION 2014-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
23395.00
Total Face Value Of Loan:
23395.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23395
Current Approval Amount:
23395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23690.04

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2017-12-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State